TECHNOLOGY DIRECT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2024-10-21 with no updates

View Document

16/12/2416 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

30/01/2430 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

27/07/2327 July 2023 Cessation of Timothy Steele as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr Lee Coleman as a person with significant control on 2023-07-27

View Document

23/06/2323 June 2023 Change of details for Mr Timothy Michael Steele as a person with significant control on 2023-06-16

View Document

22/06/2322 June 2023 Change of details for Mr Lee Coleman as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Cessation of Timothy Michael Steele as a person with significant control on 2023-06-16

View Document

22/06/2322 June 2023 Termination of appointment of Timothy Michael Steele as a director on 2023-06-16

View Document

22/06/2322 June 2023 Notification of Timothy Steele as a person with significant control on 2016-10-21

View Document

22/06/2322 June 2023 Change of details for Mr Lee Coleman as a person with significant control on 2023-06-16

View Document

19/06/2319 June 2023 Director's details changed for Mr Timothy Michael Steele on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Mr Timothy Michael Steele as a person with significant control on 2023-06-19

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Registered office address changed from 260-270 Butterfield Great Marlins Luton Bedfordshire LU2 8DL England to 17a Hermitage Road Hitchin Herts SG5 1BT on 2022-11-25

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

03/08/213 August 2021 Registered office address changed from Christchurch House Upper George Street Luton Beds LU1 2RS to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2021-08-03

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

14/05/2014 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE COLEMAN

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL STEELE / 27/02/2018

View Document

07/11/187 November 2018 20/02/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

26/02/1826 February 2018 DIRECTOR APPOINTED MR LEE COLEMAN

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

27/10/1027 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

21/10/0921 October 2009 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