Advanced company searchLink opens in new window

TECHNICAL SERVICES DESIGN CONSULTANCY LIMITED

Company number 06597656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2015 AD01 Registered office address changed from The Clock House Carnegie Road Newbury Berkshire RG14 5DJ to Unit 9 Berkshire Business Centre Berkshire Drive Thatcham Berkshire RG19 4EW on 24 September 2015
24 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
05 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Aug 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
28 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
23 Jul 2012 CH01 Director's details changed for Mr Mark Gavin Beckett on 23 July 2012
05 Jul 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Mark Gavin Beckett on 19 May 2010
16 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re conversion 23/09/2009
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 200
10 Mar 2010 AD01 Registered office address changed from 1 Old School Cottage Highclere Newbury Berkshire RG20 9RH on 10 March 2010
10 Feb 2010 AP01 Appointment of a director
29 Jul 2009 288a Director appointed mr mark gavin beckett
06 Jul 2009 363a Return made up to 20/05/09; full list of members
04 Jul 2009 288c Director and secretary's change of particulars / christine partron / 23/05/2009
21 May 2009 CERTNM Company name changed technical services mechanical design associates LIMITED\certificate issued on 22/05/09
20 May 2009 AA Accounts for a dormant company made up to 30 April 2009
07 Aug 2008 225 Accounting reference date shortened from 31/05/2009 to 30/04/2009
20 May 2008 NEWINC Incorporation