TDS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06676551 |
Category | Private Limited Company |
Incorporated | 19 Aug 2008 |
Age | 15 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
TDS SOLUTIONS LIMITED is an active private limited company with number 06676551. It was incorporated 15 years, 9 months, 16 days ago, on 19 August 2008. The company address is 46 Courtlands Drive, Watford, WD17 4HT.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tripti Singh Sandhu
Appointment date: 2017-02-01
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Change person secretary company with change date
Date: 31 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Triti Singh Sandhu
Documents
Accounts with accounts type micro entity
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Change person secretary company with change date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Triti Singh Sandhu
Change date: 2015-09-01
Documents
Change person director company with change date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Davinder Singh
Change date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
New address: 46 Courtlands Drive Watford WD17 4HT
Old address: 47 Roseberry Court Grandfield Avenue Watford WD17 4PQ
Change date: 2015-09-01
Documents
Accounts with accounts type micro entity
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital allotment shares
Date: 26 Feb 2013
Action Date: 20 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-20
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Old address: 45 St. Marys Road Watford WD18 0EE United Kingdom
Change date: 2011-08-23
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-19
Officer name: Mr Davinder Singh
Documents
Change person secretary company with change date
Date: 23 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-19
Officer name: Triti Singh Sandhu
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amarjeet Singh
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Old address: 18 Souldern Street Watford Hertfordshire WD18 0EU England
Change date: 2010-10-05
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Davinder Singh
Change date: 2010-08-19
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amarjeet Singh
Change date: 2010-08-19
Documents
Change person secretary company with change date
Date: 22 Apr 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-13
Officer name: Triti Singh Sandhu
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mr Davinder Singh
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Old address: 4 Kennett Court Whippendell Road Watford WD18 7LT United Kingdom
Change date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 30/06/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed amarjeet singh
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed triti singh sandhu
Documents
Some Companies
B RITCHIE BRICKLAYING AND BUILDING CONTRACTOR LIMITED
1 DUFF AVENUE,NEWTOWNARDS,BT22 1PX
Number: | NI660576 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 2 & 3 THISTLETON BLOCK,OAKHAM,LE15 7TP
Number: | 08246135 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLAN HOUSE,LONDON,W1G 0AH
Number: | 04432302 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 00712660 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 FAIRHOLME AVENUE,PRESCOT,L34 2RP
Number: | 10287145 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HEAVYGATE AVENUE,SHEFFIELD,S10 1QG
Number: | 10472182 |
Status: | ACTIVE |
Category: | Private Limited Company |