TDI SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY KIRSTY WOOTTON

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TROTH / 11/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD TROTH / 10/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / TDI SYSTEMS HOLDINGS LIMITED / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TROTH / 10/12/2018

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/12/185 December 2018 CESSATION OF TDI SYSTEMS HOLDINGS LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TDI SYSTEMS HOLDINGS LIMITED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM OFFICE 15 IMEX SPACES BUSINESS CENTRE OXLEASOW ROAD REDDITCH WORCESTERSHIRE B98 0RE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCS B97 6HA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM OFFICE 3 IMEX SPACES BUSINESS PARK OXLEASON ROAD EAST MOONS MOAT REDDITCH WORCS BP8 0RE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 101

View Document

12/02/1312 February 2013 ADOPT ARTICLES 04/02/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1115 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 DISS40 (DISS40(SOAD))

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD TROTH / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK TROTH / 28/02/2007

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY WOOTTON / 28/02/2007

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCESTERSHIRE B97 6HA

View Document

20/02/0720 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 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