TECHNICAL & DEVELOPMENT SERVICES PARTNERS LLP

Company Documents

DateDescription
27/03/2527 March 2025 Termination of appointment of Robin Stuart Bishop as a member on 2025-03-05

View Document

27/03/2527 March 2025 Cessation of Robin Stuart Bishop as a person with significant control on 2025-03-05

View Document

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

View Document

23/07/2423 July 2024 Cessation of Paul Fleming as a person with significant control on 2024-07-01

View Document

23/07/2423 July 2024 Termination of appointment of Paul Flemming as a member on 2024-07-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Cessation of Stephen Spencer Williams as a person with significant control on 2022-11-18

View Document

18/11/2218 November 2022 Termination of appointment of Stephen Spencer Williams as a member on 2022-11-18

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

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL FLEMMING / 08/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / TECHNICAL & DEVELOPMENT SERVICES LIMITED / 08/08/2018

View Document

09/08/189 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL FLEMMING / 08/08/2018

View Document

09/08/189 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN SPENCER WILLIAMS / 08/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR STUART CHARLES GRAHAM / 08/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SPENCER WILLIAMS / 08/08/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

25/05/1825 May 2018 CESSATION OF NICK MORGAN AS A PSC

View Document

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

View Accounts

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

View Document

08/02/188 February 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TECHNICAL & DEVELOPMENT SERVICES LIMITED / 06/02/2018

View Document

08/02/188 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART CHARLES GRAHAM / 06/02/2018

View Document

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

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

02/01/182 January 2018 LLP MEMBER APPOINTED MR STEPHEN SPENCER WILLIAMS

View Document

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

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER NICK MORGAN

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES GRAHAM

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNICAL & DEVELOPMENT SERVICES LIMITED

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICK MORGAN / 22/06/2017

View Document

11/07/1711 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICK MORGAN / 22/06/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SPENCER WILLIAMS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FLEMING

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN STUART BISHOP

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK MORGAN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND FARROW

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 ANNUAL RETURN MADE UP TO 27/06/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

30/06/1530 June 2015 ANNUAL RETURN MADE UP TO 27/06/15

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL FLEMMING / 29/10/2014

View Document

13/11/1413 November 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

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

View Document

13/11/1413 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART CHARLES GRAHAM / 29/10/2014

View Document

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

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM RUSHDEN HALL HALL AVENUE RUSHDEN NORTHANTS NN10 9NG

View Document

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

View Document

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

View Document

27/06/1427 June 2014 ANNUAL RETURN MADE UP TO 27/06/14

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 ANNUAL RETURN MADE UP TO 27/06/13

View Document

16/10/1216 October 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TECHNICAL DEVELOPMENT SERVICES LIMITED / 27/06/2012

View Document

27/06/1227 June 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information