Advanced company searchLink opens in new window

TOTAL DEVICE SOLUTIONS LIMITED

Company number 12563666

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Dec 2023 PSC01 Notification of Daniel Bradbury as a person with significant control on 1 May 2023
11 Dec 2023 PSC07 Cessation of Alyce Grace Bradbury as a person with significant control on 1 May 2023
13 Nov 2023 TM01 Termination of appointment of Alyce Grace Bradbury as a director on 31 October 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
02 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
23 May 2022 RP04CS01 Second filing of Confirmation Statement dated 17 May 2022
17 May 2022 CH01 Director's details changed for Mr Jonathan Dale Bradbury on 17 May 2022
17 May 2022 CH01 Director's details changed for Mrs Alyce Grace Bradbury on 17 May 2022
17 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 23/05/22
23 Feb 2022 AD01 Registered office address changed from 14 Halifax Court Fernwood Business Park Cross Lane Newark Notts NG24 3JP England to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 23 February 2022
02 Aug 2021 AA Micro company accounts made up to 30 April 2021
05 May 2021 AP01 Appointment of Mr Daniel Craig Bradbury as a director on 1 May 2021
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
20 Apr 2021 PSC04 Change of details for Mrs Alyce Grace Bradbury as a person with significant control on 18 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Jonathan Dale Bradbury on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mrs Alyce Grace Bradbury on 19 April 2021
08 Jun 2020 AD01 Registered office address changed from Future Cloud Accounting Limited 14 Halifax Court Fernwood Business Park Newark Nottinghamshire NG24 3JP England to 14 Halifax Court Fernwood Business Park Cross Lane Newark Notts NG24 3JP on 8 June 2020
20 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted