TIME AND DATA SYSTEMS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Appointment of Mr Thierry Bourgeois as a director on 2023-10-18

View Document

02/02/242 February 2024 Appointment of Mr Thibaut Galland as a director on 2023-10-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

03/09/193 September 2019 CESSATION OF TDSI GROUP LIMITED AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITAPROTECH GROUP

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/07/1912 July 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

09/07/199 July 2019 ADOPT ARTICLES 12/06/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED ERIC THORD

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR REDJAG LIMITED

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MISAKO SANO-DAVIES

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015851670015

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/11/1820 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

25/07/1725 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS MISAKO SANO-DAVIES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUSSMAN

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015851670015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/09/158 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ALTER ARTICLES 29/01/2015

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MISAKO SANO-DAVIES

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS MISAKO SANO-DAVIES

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HARDY

View Document

05/09/145 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART GRIFFITHS

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/09/136 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR STUART GRIFFITHS

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ALAN JOHN HARDY

View Document

11/06/1211 June 2012 ADOPT ARTICLES 30/05/2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/08/1031 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/03/1030 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 25/03/2010

View Document

30/03/1030 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REDJAG LIMITED / 23/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM SUITE 1 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY ELLIS JONES COMPANY SECRETARIAL LIMITED

View Document

27/03/0927 March 2009 ALTER ARTICLES 16/03/2009

View Document

27/03/0927 March 2009 ARTICLES OF ASSOCIATION

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS; AMEND

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS; AMEND

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS; AMEND

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 AUDITOR'S RESIGNATION

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: NORBAIN HOUSE ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TS

View Document

04/03/054 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0128 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: SENTINEL HOUSE NUFFIELD ROAD POOLE DORSET BH17 0RE

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/0025 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 15/02/98; CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: CRESTWORTH HOUSE STERTE AVENUE WEST POOLE DORSET BH15 2AL

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/02/96

View Document

05/03/965 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/965 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 ALTER MEM AND ARTS 19/02/96

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 AUDITOR'S RESIGNATION

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 15/02/96; CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

08/01/968 January 1996 ADOPT MEM AND ARTS 08/12/95

View Document

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/03/9410 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 15/02/94; CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 ALTER MEM AND ARTS 19/03/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

21/10/9221 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 15/02/92; CHANGE OF MEMBERS

View Document

03/06/913 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/8816 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/8825 March 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/10/8725 October 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 DIRECTOR RESIGNED

View Document

29/07/8229 July 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/82

View Document

10/09/8110 September 1981 CERTIFICATE OF INCORPORATION

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