TECHNOLOGY DIRECT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2024-10-21 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-21 with updates |
27/07/2327 July 2023 | Cessation of Timothy Steele as a person with significant control on 2023-07-27 |
27/07/2327 July 2023 | Change of details for Mr Lee Coleman as a person with significant control on 2023-07-27 |
23/06/2323 June 2023 | Change of details for Mr Timothy Michael Steele as a person with significant control on 2023-06-16 |
22/06/2322 June 2023 | Change of details for Mr Lee Coleman as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Cessation of Timothy Michael Steele as a person with significant control on 2023-06-16 |
22/06/2322 June 2023 | Termination of appointment of Timothy Michael Steele as a director on 2023-06-16 |
22/06/2322 June 2023 | Notification of Timothy Steele as a person with significant control on 2016-10-21 |
22/06/2322 June 2023 | Change of details for Mr Lee Coleman as a person with significant control on 2023-06-16 |
19/06/2319 June 2023 | Director's details changed for Mr Timothy Michael Steele on 2023-06-19 |
19/06/2319 June 2023 | Change of details for Mr Timothy Michael Steele as a person with significant control on 2023-06-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-21 with updates |
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 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-03-31 |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE COLEMAN |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL STEELE / 27/02/2018 |
07/11/187 November 2018 | 20/02/18 STATEMENT OF CAPITAL GBP 100 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | DIRECTOR APPOINTED MR LEE COLEMAN |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1320 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/11/129 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE |
27/10/1027 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
18/03/1018 March 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
21/10/0921 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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