TDL SENSORS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/10/2428 October 2024 Termination of appointment of Thierry Tonnelier as a director on 2024-10-20

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

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

View Accounts

06/10/226 October 2022 Appointment of Mr Trevor Sands as a director on 2022-10-01

View Document

06/10/226 October 2022 Termination of appointment of Christophe Chevillion as a director on 2022-09-30

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

16/11/2116 November 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM CLEARVIEW BUILDING EDISON ROAD ST IVES CAMBRIDGESHIRE PE27 3GH

View Document

08/06/208 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PCME LTD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MS CAROL LYNSEY NEWBERY

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLDSWORTH

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BENSON

View Document

15/09/1615 September 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM THE INCUBATOR BUILDING 48 GRAFTON STREET MANCHESTER M13 9XX

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED THIERRY TONNELIER

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED CHRISTOPHE CHEVILLION

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

17/01/1617 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 30/09/15 STATEMENT OF CAPITAL GBP 235.71

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/08/1318 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEEL

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O MCKELLENS LIMITED 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN UNITED KINGDOM

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/11/105 November 2010 DIRECTOR APPOINTED PROF ROGER SMITH BENSON

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOLDSWORTH / 12/10/2009

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM C/O UMIP, CTF 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADRIAN MARTIN / 26/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOLDSWORTH / 26/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

17/07/1017 July 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCKENZIE

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/11/0719 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0710 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: THE FAIRBAIRN BUILDING 72 SACKVILLE STREET MANCHESTER M60 1QD

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/051 June 2005 AUDITOR'S RESIGNATION

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 SUB DIV SHARES 30/03/04

View Document

03/08/043 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/043 August 2004 SUBDIVIDED £0.01 SHARES 30/03/04

View Document

03/08/043 August 2004 ARTICLES OF ASSOCIATION

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: MR A MEARS UNIVERSITY SECRETARY UNIVERSITY OF HUDDERSFIELD QUEENSGATE HUDDERSFIELD WEST YORKSHIRE HD1 3DH

View Document

21/08/0321 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/07/9926 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information