About

Registered Number: 06597656
Date of Incorporation: 20/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Berkshire Business Centre, Berkshire Drive, Thatcham, Berkshire, RG19 4EW,

 

Technical Services Design Consultancy Ltd was founded on 20 May 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Beckett, Mark Gavin, Parton, Christine Anne are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Mark Gavin 29 July 2009 - 1
PARTON, Christine Anne 20 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 21 May 2020
RESOLUTIONS - N/A 28 April 2020
SH01 - Return of Allotment of shares 21 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 29 January 2016
CH03 - Change of particulars for secretary 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AD01 - Change of registered office address 24 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 23 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
RESOLUTIONS - N/A 16 March 2010
SH01 - Return of Allotment of shares 15 March 2010
AD01 - Change of registered office address 10 March 2010
AP01 - Appointment of director 10 February 2010
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 July 2009
CERTNM - Change of name certificate 21 May 2009
AA - Annual Accounts 20 May 2009
225 - Change of Accounting Reference Date 07 August 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.