A T D SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Change of details for Mr Philip Burgin as a person with significant control on 2016-04-06

View Document

17/04/2517 April 2025 Change of details for Mr Ashley Graham Clark as a person with significant control on 2016-04-06

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-04-05

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-04-05

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

09/10/189 October 2018 CESSATION OF RICHARD JOHN TOOTHILL AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOOTHILL

View Document

04/12/174 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/11/156 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ARTICLES OF ASSOCIATION

View Document

18/09/1518 September 2015 ALTER ARTICLES 21/08/2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN NICOL

View Document

12/01/1512 January 2015 ARTICLES OF ASSOCIATION

View Document

19/11/1419 November 2014 ALTER ARTICLES 10/11/2014

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE ST. PAULS STREET LEEDS LS1 2TE

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR PHILIP BURGIN

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/12/119 December 2011 ARTICLES OF ASSOCIATION

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS

View Document

29/11/1129 November 2011 SUB-DIVISION
21/11/11

View Document

29/11/1129 November 2011 SUB-DIVISION
21/11/11

View Document

29/11/1129 November 2011 ADOPT ARTICLES 21/11/2011

View Document

29/11/1129 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY BRIDGET NICOL

View Document

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GRAHAM CLARK / 31/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TOOTHILL / 31/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW NICOL / 31/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/11/0812 November 2008 NC INC ALREADY ADJUSTED 12/06/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CLARK / 31/10/2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED ASHLEY GRAHAM CLARK

View Document

14/08/0814 August 2008 NC INC ALREADY ADJUSTED 12/06/2008

View Document

14/08/0814 August 2008 GBP NC 1000/2200 12/06/08

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED A.T.D. DATA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/07/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 05/04/04

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company