TECHNICAL AND SOFTWARE DEVELOPMENTS LTD

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Nigel Martyn Ryder as a director on 2025-03-06

View Document

03/03/253 March 2025 Appointment of Mr Robert Ashley Glegg as a director on 2025-02-03

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Christopher James Hilton as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Nigel Martyn Ryder as a director on 2023-01-03

View Document

09/05/229 May 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 2021-07-20

View Document

20/07/2120 July 2021 Registered office address changed from International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 2021-07-20

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/09/1827 September 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKS

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072951790002

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CORNS

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOYLE

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY RUTH BROOKS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNBROOK GROUP LTD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL CORNS / 01/04/2017

View Document

11/04/1711 April 2017 SECRETARY'S CHANGE OF PARTICULARS / RUTH DEBRA BROOKS / 01/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BROOKS / 01/04/2017

View Document

08/04/178 April 2017 COMPANY NAME CHANGED TECHNICAL SERVICES DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 08/04/17

View Document

08/04/178 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM UNIT 1 ACORN BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072951790002

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

11/07/1211 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SECRETARY APPOINTED RUTH DEBRA BROOKS

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN CORNS

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED ADRIAN PAUL CORNS

View Document

17/05/1217 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 10000

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

10/01/1210 January 2012 PREVEXT FROM 30/06/2011 TO 31/10/2011

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY APPOINTED ADRIAN PAUL CORNS

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM UNIT 2 ACORN BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 2UE ENGLAND

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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