Advanced company searchLink opens in new window

TECHNICAL AND SOFTWARE DEVELOPMENTS LTD

Company number 07295179

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)
04 Sep 2023 AA Full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
01 Feb 2023 TM01 Termination of appointment of Christopher James Hilton as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Nigel Martyn Ryder as a director on 3 January 2023
27 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
09 May 2022 AA Accounts for a small company made up to 31 December 2021
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
20 Jul 2021 AD01 Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
11 Feb 2021 AA Accounts for a small company made up to 31 December 2019
19 Jan 2021 AP01 Appointment of Mr Christopher James Hilton as a director on 1 January 2021
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
12 Jul 2019 AA Accounts for a small company made up to 31 December 2018
27 Sep 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
08 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
14 Mar 2018 AA Full accounts made up to 31 October 2017
30 Oct 2017 TM01 Termination of appointment of Adrian Paul Corns as a director on 18 October 2017
30 Oct 2017 TM01 Termination of appointment of Christopher Robert Brooks as a director on 18 October 2017
30 Oct 2017 TM02 Termination of appointment of Ruth Debra Brooks as a secretary on 18 October 2017
30 Oct 2017 AP01 Appointment of Mr Christopher John Hoyle as a director on 18 October 2017
30 Oct 2017 MR04 Satisfaction of charge 072951790002 in full
05 Jul 2017 PSC02 Notification of Cornbrook Group Ltd as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates