T.D.S.GROUP LTD

Company Documents

DateDescription
25/02/2525 February 2025 Statement of affairs

View Document

25/02/2525 February 2025 Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of a voluntary liquidator

View Document

25/02/2525 February 2025 Resolutions

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

16/04/2416 April 2024 Satisfaction of charge 048244580001 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

26/10/2026 October 2020 CESSATION OF MICHAEL JOHN PALIN AS A PSC

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE PALIN

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL PALIN

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS STEPHANIE PALIN

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALIN

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN PALIN

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ARTICLES OF ASSOCIATION

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 ALTER ARTICLES 16/08/2014

View Document

05/01/155 January 2015 16/08/14 STATEMENT OF CAPITAL GBP 20000

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 SECRETARY APPOINTED MR MICHAEL JOHN PALIN

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MR MICHAEL JOHN PALIN

View Document

14/08/1414 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048244580001

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PALIN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 08/07/13 NO CHANGES

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/01/1226 January 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

20/07/1120 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PALIN / 01/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE PALIN / 01/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PALIN / 01/07/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM, 387 NEWTON ROAD, LOWTON, WARRINGTON, WA3 1NU

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MRS STEPHANIE PALIN

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHANIE PALIN

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 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