About

Registered Number: 06521032
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA,

 

Founded in 2008, Technical & Development Services Group Ltd has its registered office in Wellingborough, Northamptonshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AAMD - Amended Accounts 24 December 2019
PSC07 - N/A 24 September 2019
PSC07 - N/A 24 September 2019
PSC07 - N/A 24 September 2019
PSC02 - N/A 24 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 08 March 2019
SH08 - Notice of name or other designation of class of shares 07 January 2019
RESOLUTIONS - N/A 03 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 09 March 2018
PSC02 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 19 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
PSC04 - N/A 15 November 2017
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 March 2017
CH01 - Change of particulars for director 06 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH03 - Change of particulars for secretary 13 November 2014
AD01 - Change of registered office address 13 November 2014
MR01 - N/A 11 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 15 March 2010
SH08 - Notice of name or other designation of class of shares 21 January 2010
AAMD - Amended Accounts 16 January 2010
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 April 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.