TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Mr Gareth Nicholas Hobbs as a director on 2025-05-08

View Document

11/03/2511 March 2025 Termination of appointment of Robin Stuart Bishop as a director on 2025-03-05

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Simon Peter Lepine as a director on 2024-05-31

View Document

23/05/2423 May 2024 Director's details changed for Mr Trevor Alan Baker on 2024-05-23

View Document

02/04/242 April 2024 Appointment of Mr Trevor Alan Baker as a director on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mr Gary Charles Akers as a director on 2024-04-01

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2022-11-12

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 CESSATION OF RAYMOND FARROW AS A PSC

View Document

24/09/1924 September 2019 CESSATION OF ROBIN STUART BISHOP AS A PSC

View Document

23/05/1923 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 83.0

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / TECHNICAL AND DEVELOPMENT SERVICES GROUP LIMITED / 06/02/2018

View Document

03/08/183 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2016

View Document

25/06/1825 June 2018 SUB-DIVISION 28/02/18

View Document

25/04/1825 April 2018 ADOPT ARTICLES 28/02/2018

View Document

18/04/1818 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

28/03/1828 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1828 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1815 March 2018 SUB DIVISION 28/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN STUART BISHOP / 06/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FARROW / 06/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND FARROW / 06/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BISHOP / 06/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART BISHOP / 06/02/2018

View Document

08/02/188 February 2018 CESSATION OF NICK MORGAN AS A PSC

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN STUART BISHOP / 06/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM WEST END HOUSE OXFORD STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4JJ

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY NICK MORGAN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICK MORGAN

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICK MORGAN / 22/06/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MORGAN / 22/06/2017

View Document

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

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MORGAN / 27/05/2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

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

20/11/1420 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICK MORGAN / 29/10/2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM RUSHDEN HALL, HALL LANE RUSHDEN NORTHAMPTONSHIRE NN10 9NG

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BISHOP / 29/10/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART BISHOP / 29/10/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MORGAN / 29/10/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FARROW / 29/10/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART BISHOP / 30/09/2014

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052849380001

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR TIM BISHOP

View Document

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

View Accounts

17/12/1317 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 28/02/13 STATEMENT OF CAPITAL GBP 193600

View Document

18/04/1318 April 2013 COMPANY BUSINESS 28/02/2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

12/06/1212 June 2012 20/03/12 STATEMENT OF CAPITAL GBP 100100

View Document

12/06/1212 June 2012 ADOPT ARTICLES 20/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICK MORGAN / 01/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MORGAN / 01/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FARROW / 01/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STUART BISHOP / 01/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/04/0925 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICK MORGAN / 09/04/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GAGGINI / 01/04/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GAGGINI / 01/11/2007

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0410 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

12/11/0412 November 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