TENANCY DEPOSIT SCHEME LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Nicholas Hankey as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Nicholas Hankey as a director on 2025-03-31

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-11-30

View Document

31/03/2531 March 2025 Appointment of Mrs Nicola Jane Downer Wharton as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mrs Nicola Jane Downer Wharton as a director on 2025-03-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM PO BOX 1255 1 THE PROGRESSION CENTRE 42 MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTS HP2 7DW

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HANKEY / 13/04/2015

View Document

01/10/151 October 2015 01/10/15 NO MEMBER LIST

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 2 BRUNEL COURT CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XX

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/10/141 October 2014 01/10/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/10/131 October 2013 01/10/13 NO MEMBER LIST

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDO

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR NICHOLAS HANKEY

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HORNSEY

View Document

02/10/122 October 2012 01/10/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

20/10/1120 October 2011 SECRETARY APPOINTED MR NICHOLAS HANKEY

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM LINDO

View Document

13/10/1113 October 2011 01/10/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/10/1019 October 2010 01/10/10 NO MEMBER LIST

View Document

17/12/0917 December 2009 16/11/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LESLIE LINDO / 16/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORNSEY / 16/11/2009

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED JOHN HORNSEY

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR THE ASSOCIATION OF RESIDENTIAL LETTING AGENTS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY IAN POTTER

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY APPOINTED MALCOLM LESLIE LINDO

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE ASSOCIATION OF RESIDENTIAL LETTING AGENTS / 02/05/2008

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 16/11/08

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

28/11/0728 November 2007 ANNUAL RETURN MADE UP TO 16/11/07

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 ANNUAL RETURN MADE UP TO 16/11/06

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 ANNUAL RETURN MADE UP TO 16/11/05

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED THE DISPUTE SERVICE LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 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