Wateringbury
Maidstone
Kent
ME18 5DN
Secretary Name | Mrs Angela Ellen Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fort House Old Hartley Northumberland NE26 4RL |
Website | www.technicaldesignservices.co.uk |
---|
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,164 |
Current Liabilities | £9,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Director's details changed for Mr Scott Simmons on 19 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Mr Scott Simmons on 19 November 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Termination of appointment of Angela Ellen Stanger-Leathes as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Angela Ellen Stanger-Leathes as a secretary on 21 November 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Director's details changed for Scott Simmons on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Scott Simmons on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
17 July 2009 | Return made up to 11/11/08; full list of members (3 pages) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Return made up to 11/11/08; full list of members (3 pages) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Location of register of members (1 page) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 February 2008 | Return made up to 11/11/07; full list of members (2 pages) |
14 February 2008 | Return made up to 11/11/07; full list of members (2 pages) |
7 February 2007 | Return made up to 11/11/06; full list of members (2 pages) |
7 February 2007 | Return made up to 11/11/06; full list of members (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 January 2006 | Return made up to 11/11/05; full list of members (6 pages) |
19 January 2006 | Return made up to 11/11/05; full list of members (6 pages) |
2 December 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
2 December 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
11 November 2004 | Incorporation (17 pages) |
11 November 2004 | Incorporation (17 pages) |