TECHNICAL AND SOFTWARE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Termination of appointment of Nigel Martyn Ryder as a director on 2025-03-06 |
03/03/253 March 2025 | Appointment of Mr Robert Ashley Glegg as a director on 2025-02-03 |
22/07/2422 July 2024 | Accounts for a small company made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
04/09/234 September 2023 | Full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
01/02/231 February 2023 | Termination of appointment of Christopher James Hilton as a director on 2023-01-31 |
01/02/231 February 2023 | Appointment of Mr Nigel Martyn Ryder as a director on 2023-01-03 |
09/05/229 May 2022 | Accounts for a small company made up to 2021-12-31 |
07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
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 |
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 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
12/07/1912 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
27/09/1827 September 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
14/03/1814 March 2018 | FULL ACCOUNTS MADE UP TO 31/10/17 |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKS |
30/10/1730 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072951790002 |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CORNS |
30/10/1730 October 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOYLE |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, SECRETARY RUTH BROOKS |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNBROOK GROUP LTD |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
09/05/179 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL CORNS / 01/04/2017 |
11/04/1711 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / RUTH DEBRA BROOKS / 01/04/2017 |
11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BROOKS / 01/04/2017 |
08/04/178 April 2017 | COMPANY NAME CHANGED TECHNICAL SERVICES DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 08/04/17 |
08/04/178 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
26/04/1626 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM UNIT 1 ACORN BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 2UE |
29/06/1529 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
21/04/1521 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
25/06/1425 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
12/03/1412 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
08/08/138 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
17/06/1317 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072951790002 |
09/04/139 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
11/07/1211 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
18/06/1218 June 2012 | SECRETARY APPOINTED RUTH DEBRA BROOKS |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, SECRETARY ADRIAN CORNS |
18/06/1218 June 2012 | DIRECTOR APPOINTED ADRIAN PAUL CORNS |
17/05/1217 May 2012 | 01/05/12 STATEMENT OF CAPITAL GBP 10000 |
26/03/1226 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
10/01/1210 January 2012 | PREVEXT FROM 30/06/2011 TO 31/10/2011 |
08/07/118 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/07/115 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
25/11/1025 November 2010 | SECRETARY APPOINTED ADRIAN PAUL CORNS |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM UNIT 2 ACORN BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 2UE ENGLAND |
24/06/1024 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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