TECHNICAL & DEVELOPMENT SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2022-03-03

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2021-03-03

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/03/227 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

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

03/03/213 March 2021 Confirmation statement made on 2021-03-03 with updates

View Document

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

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

24/12/1924 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CESSATION OF RAYMOND FARROW AS A PSC

View Document

24/09/1924 September 2019 CESSATION OF JOY ELIZABETH FARROW AS A PSC

View Document

24/09/1924 September 2019 CESSATION OF TECHNICAL & DEVELOPMENT SERVICES GROUP LTD AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNICAL & DEVELOPMENT SERVICES HOLDINGS LIMITED

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

03/01/193 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

08/02/188 February 2018 CESSATION OF NICK MORGAN AS A PSC

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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNICAL & DEVELOPMENT SERVICES GROUP LTD

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH FARROW / 06/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND FARROW / 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, SECRETARY NICK MORGAN

View Document

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

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICK MORGAN / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MORGAN / 22/06/2017

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

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

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

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 / 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 065210320001

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

23/03/1223 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 3 March 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

15/03/1015 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/01/1016 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

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

19/03/0919 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GAGGINI / 01/04/2008

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GAGGINI / 01/04/2008

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information