About

Registered Number: 02945919
Date of Incorporation: 06/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 45 Coppice Way, Aylesbury, Buckinghamshire, HP20 1XG

 

Tardis Communication Systems Ltd was founded on 06 July 1994 with its registered office in Buckinghamshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Taylor, Lesley Ann, Jarvis, Wendy Senga, Taylor, Andrew, Taylor, Andrew, Taylor, John Arthur are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Lesley Ann 06 July 1994 - 1
JARVIS, Wendy Senga 06 July 1994 01 August 1998 1
TAYLOR, Andrew 01 July 2016 10 October 2017 1
TAYLOR, Andrew 01 August 1999 01 June 2011 1
TAYLOR, John Arthur 01 August 1998 01 August 1999 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 01 February 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 27 April 2019
CH01 - Change of particulars for director 02 April 2019
PSC04 - N/A 02 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 20 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 17 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 16 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2014
AD01 - Change of registered office address 16 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 29 April 2012
TM01 - Termination of appointment of director 10 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 10 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 06 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 10 August 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
287 - Change in situation or address of Registered Office 08 September 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 07 August 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 18 May 2001
288b - Notice of resignation of directors or secretaries 16 August 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
363s - Annual Return 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 07 August 1997
287 - Change in situation or address of Registered Office 15 May 1997
AA - Annual Accounts 06 May 1997
363b - Annual Return 05 September 1996
288 - N/A 05 September 1996
RESOLUTIONS - N/A 16 April 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 23 August 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 30 June 1995
288 - N/A 14 July 1994
NEWINC - New incorporation documents 06 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.