TECH DESIGN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/07/237 July 2023 Secretary's details changed for Mrs Kelly Anne Smith on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Karl Smith on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mr Karl Anthony Smith as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mrs Kelly Anne Smith as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mrs Kelly Smith on 2023-07-05

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/08/2012 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS KELLY ANNE SMITH

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

26/09/1926 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/07/1811 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 28/02/16 NO CHANGES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

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

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 38 FALLOWFIELD SITTINGBOURNE KENT ME10 4UZ

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 38 FALLOWFIELD SITTINGBOURNE KENT ME10 4UZ ENGLAND

View Document

19/03/1219 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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