TECHNICAL PROGRAMME DELIVERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

14/12/2314 December 2023 Registered office address changed from 2 Terminal House Station Approach Shepperton TW17 8AS England to 16 Terminal House Station Approach Shepperton TW17 8AS on 2023-12-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Appointment of Mr Christopher James Cheeseman as a director on 2023-04-06

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

09/12/219 December 2021 Registered office address changed from 8 Terminal House Station Approach Shepperton Middx TW17 8AS United Kingdom to 2 Terminal House Station Approach Shepperton TW17 8AS on 2021-12-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 10 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 PREVEXT FROM 30/11/2018 TO 31/05/2019

View Document

13/06/1913 June 2019 CESSATION OF YVONNE MARIE FLETCHER AS A PSC

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR. PAUL ANDREW CHEESEMAN / 01/05/2019

View Document

13/06/1913 June 2019 CESSATION OF PAUL ANDREW FLETCHER AS A PSC

View Document

13/06/1913 June 2019 CESSATION OF FIONA DAVIS AS A PSC

View Document

13/06/1913 June 2019 CESSATION OF ROBERT ADRIAN DAVIS AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY FIONA DAVIS

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FLETCHER

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

12/04/1812 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/12/1430 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ADRIAN DAVIS / 07/01/2013

View Document

04/01/134 January 2013 28/08/12 STATEMENT OF CAPITAL GBP 1400

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 1300

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED ANDREW HARRISON

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DAVIS / 30/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FLETCHER / 30/11/2009

View Document

28/11/0928 November 2009 REDES 16/11/2009

View Document

28/11/0928 November 2009 16/11/09 STATEMENT OF CAPITAL GBP 1300

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR. PAUL ANDREW CHEESEMAN

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 10 HEATHFIELD CLOSE BINFIELD HEATH HENLEY ON THAMES RG9 4DS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 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