TECH DESIGN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-02-28 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
07/07/237 July 2023 | Secretary's details changed for Mrs Kelly Anne Smith on 2023-07-05 |
05/07/235 July 2023 | Director's details changed for Mr Karl Smith on 2023-07-05 |
05/07/235 July 2023 | Change of details for Mr Karl Anthony Smith as a person with significant control on 2023-07-05 |
05/07/235 July 2023 | Change of details for Mrs Kelly Anne Smith as a person with significant control on 2023-07-05 |
05/07/235 July 2023 | Director's details changed for Mrs Kelly Smith on 2023-07-05 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/04/226 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/07/2117 July 2021 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to The 1921 Building East Malling Business Centre New Road East Malling West Malling ME19 6BJ on 2021-07-17 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/08/2012 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | DIRECTOR APPOINTED MRS KELLY ANNE SMITH |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
26/09/1926 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/07/1811 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/10/1730 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/03/1617 March 2016 | 28/02/16 NO CHANGES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O DENESE KENSINGTON ASPIRATIONS ACCOUNTANCY UNIT C7 SPECTRUM BUSINESS ESTATE, ANTHONYS WAY MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NP ENGLAND |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/08/1515 August 2015 | REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 38 FALLOWFIELD SITTINGBOURNE KENT ME10 4UZ |
16/03/1516 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C7-C8 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP |
10/03/1410 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NP ENGLAND |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 38 FALLOWFIELD SITTINGBOURNE KENT ME10 4UZ ENGLAND |
19/03/1219 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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