TECHNICAL & DEVELOPMENT SERVICES (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Stuart Charles Graham as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2022-05-15

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR NEIL CHRISTOPHER REVITT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/1923 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 111.0

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2017

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/1828 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 133

View Document

19/03/1819 March 2018 SUB-DIVISION 28/02/18

View Document

15/03/1815 March 2018 ADOPT ARTICLES 28/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLEMING / 06/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FARROW / 06/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / TECHNICAL AND DEVELOPMENT SERVICES GROUP LIMITED / 06/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM WEST END HOUSE OXFORD STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4JJ

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICK MORGAN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY NICK MORGAN

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MORGAN / 22/06/2017

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MORGAN / 27/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLEMING / 29/10/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FARROW / 29/10/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MORGAN / 29/10/2014

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICK MORGAN / 29/10/2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM RUSHDEN HALL, HALL AVENUE RUSHDEN NORTHAMPTONSHIRE NN10 9NG

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058167780001

View Document

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 28/02/13 STATEMENT OF CAPITAL GBP 93700

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ADOPT ARTICLES 28/02/2013

View Document

18/04/1318 April 2013 28/02/13 STATEMENT OF CAPITAL GBP 93600

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 29/06/12 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1231 August 2012 NC INC ALREADY ADJUSTED 29/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED PAUL FLEMING

View Document

18/01/1018 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FARROW / 01/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MORGAN / 01/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICK MORGAN / 01/11/2009

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

25/04/0925 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICK MORGAN / 09/04/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GAGGINI / 07/04/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/11/079 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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