TDS (TIME DATA SECURITY) UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Compulsory strike-off action has been discontinued |
| 21/10/2521 October 2025 New | Compulsory strike-off action has been discontinued |
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-08-01 with no updates |
| 16/10/2516 October 2025 New | Termination of appointment of Brad Wolfe as a director on 2025-10-08 |
| 15/10/2515 October 2025 New | Appointment of Mr Timon Orlob as a director on 2025-10-08 |
| 15/10/2515 October 2025 New | Termination of appointment of John Skowronski as a director on 2025-10-08 |
| 15/10/2515 October 2025 New | Termination of appointment of Barry Grogan as a director on 2025-10-08 |
| 15/09/2515 September 2025 New | Memorandum and Articles of Association |
| 12/09/2512 September 2025 New | Resolutions |
| 10/09/2510 September 2025 | Statement of company's objects |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 13/08/2513 August 2025 | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-06-19 |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 04/11/244 November 2024 | Appointment of Mr John Skowronski as a director on 2024-10-29 |
| 04/11/244 November 2024 | Termination of appointment of Harm Radstaak as a director on 2024-10-29 |
| 04/11/244 November 2024 | Appointment of Mr Brad Wolfe as a director on 2024-10-29 |
| 08/10/248 October 2024 | Total exemption full accounts made up to 2023-08-31 |
| 24/09/2424 September 2024 | Termination of appointment of Geoff Ryan as a director on 2024-09-24 |
| 24/09/2424 September 2024 | Termination of appointment of Geoff Ryan as a secretary on 2024-09-24 |
| 24/09/2424 September 2024 | Appointment of Mr Barry Grogan as a director on 2024-09-24 |
| 24/09/2424 September 2024 | Appointment of Mr Mark Liam Carton as a director on 2024-09-24 |
| 24/09/2424 September 2024 | Appointment of Mr Mark Liam Carton as a secretary on 2024-09-24 |
| 10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
| 07/08/247 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW to Golden Cross House 8 Duncannon Street 8 Duncannon Street London WC2N 4JF on 2024-03-19 |
| 06/10/236 October 2023 | Unaudited abridged accounts made up to 2022-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 04/08/234 August 2023 | Notification of Geoff Ryan as a person with significant control on 2023-07-13 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 13/07/2313 July 2023 | Termination of appointment of Murphy Sean as a director on 2023-07-13 |
| 13/07/2313 July 2023 | Cessation of Frank Hart as a person with significant control on 2022-12-31 |
| 13/07/2313 July 2023 | Termination of appointment of Harte Frank as a director on 2023-07-13 |
| 13/07/2313 July 2023 | Appointment of Mr Geoff Ryan as a secretary on 2023-07-13 |
| 13/07/2313 July 2023 | Termination of appointment of Harte Frank as a secretary on 2023-07-13 |
| 13/07/2313 July 2023 | Appointment of Mr Harm Radstaak as a director on 2023-07-13 |
| 13/07/2313 July 2023 | Appointment of Mr Geoff Ryan as a director on 2023-07-13 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
| 21/04/2121 April 2021 | 31/08/20 UNAUDITED ABRIDGED |
| 19/11/2019 November 2020 | COMPANY NAME CHANGED TDS SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 19/11/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
| 29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
| 04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 14/08/1714 August 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
| 10/08/1610 August 2016 | DISS40 (DISS40(SOAD)) |
| 09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 09/08/169 August 2016 | FIRST GAZETTE |
| 10/08/1510 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 09/10/149 October 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
| 17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 13/08/1313 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 10/08/1210 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
| 06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MURPHY SEAN / 05/08/2011 |
| 05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARTE FRANK / 05/08/2011 |
| 05/08/115 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
| 05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / HARTE FRANK / 05/08/2011 |
| 27/09/1027 September 2010 | 01/08/10 NO CHANGES |
| 18/09/1018 September 2010 | DISS40 (DISS40(SOAD)) |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 07/09/107 September 2010 | FIRST GAZETTE |
| 14/11/0914 November 2009 | Annual return made up to 1 August 2009 with full list of shareholders |
| 30/09/0830 September 2008 | DIRECTOR APPOINTED MURPHY SEAN |
| 30/09/0830 September 2008 | APPOINTMENT TERMINATED DIRECTOR BRENDAN DELANEY |
| 30/09/0830 September 2008 | DIRECTOR AND SECRETARY APPOINTED HARTE FRANK |
| 30/09/0830 September 2008 | APPOINTMENT TERMINATED SECRETARY DEBORAH DELANEY |
| 01/08/081 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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