T D SOFTWARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Termination of appointment of Timothy Heard as a director on 2024-01-04

View Document

04/01/244 January 2024 Cessation of Timothy Heard as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Cessation of Wendy Heard as a person with significant control on 2023-10-08

View Document

04/01/244 January 2024 Appointment of Mr Daniel James Golding as a director on 2024-01-04

View Document

04/01/244 January 2024 Notification of Daniel Golding as a person with significant control on 2024-01-04

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Notification of Wendy Heard as a person with significant control on 2023-04-06

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023 Termination of appointment of Daniel James Golding as a director on 2023-04-06

View Document

26/05/2326 May 2023 Change of details for Mr Timothy Heard as a person with significant control on 2023-04-06

View Document

26/05/2326 May 2023 Cessation of Daniel James Golding as a person with significant control on 2023-04-06

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

13/12/2213 December 2022 Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2022-12-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HEARD / 17/11/2017

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 6A, THE KINGS HEAD CENTRE 38 HIGH STREET MALDON CM9 5PN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR DANIEL JAMES GOLDING

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/1512 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 2

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