TECHNICAL DESIGN SERVICES (NORWICH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-09-30

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM SUITE 1, THE HUB, ST MARY'S HOUSE DUKE STREET NORWICH NR3 1QA ENGLAND

View Document

09/04/209 April 2020 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

04/10/194 October 2019 CESSATION OF COLIN JOHN SMITH AS A PSC

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN SMITH

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES REYNOLDS

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR JAMES REYNOLDS

View Document

04/10/194 October 2019 CESSATION OF SUSAN VERONICA SMITH AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM DEBEN HOUSE OLD KINGS HEAD YARD MAGDALEN STREET NORWICH NORFOLK NR3 1JE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/04/1627 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

10/02/1110 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SMITH / 02/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 SECRETARY APPOINTED MRS SUSAN VERONICA SMITH

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD BRISTOW

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRISTOW

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: SAINT MARYS HOUSE DUKE STREET NORWICH NORFOLK NR3 1QA

View Document

10/05/0410 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: ST MARY'S WORKS DUKE STREET NORWICH NR15 1AP

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/06/9413 June 1994 Full accounts made up to 1993-08-31

View Document

13/04/9413 April 1994

View Document

13/04/9413 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 Full accounts made up to 1992-08-31

View Document

14/04/9314 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993

View Document

14/04/9314 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/06/9210 June 1992 Full accounts made up to 1991-08-31

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 Full accounts made up to 1990-08-31

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/05/9018 May 1990 Full accounts made up to 1989-08-31

View Document

18/05/9018 May 1990

View Document

18/05/9018 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

17/05/9017 May 1990

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989

View Document

25/05/8925 May 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 Full accounts made up to 1988-08-31

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/10/8819 October 1988 Full accounts made up to 1987-08-31

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

21/07/8821 July 1988 Full accounts made up to 1986-08-31

View Document

21/07/8821 July 1988

View Document

21/07/8821 July 1988 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987

View Document

29/05/8729 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8721 March 1987

View Document

21/03/8721 March 1987

View Document

21/03/8721 March 1987 RETURN MADE UP TO 18/02/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 REGISTERED OFFICE CHANGED ON 21/03/87 FROM: 2 SHEFFIELD ROAD WYMONDHAM NORFOLK

View Document

02/03/872 March 1987 Full accounts made up to 1985-08-31

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

01/01/871 January 1987

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