TDS SOLUTIONS LIMITED

46 Courtlands Drive, Watford, WD17 4HT
StatusACTIVE
Company No.06676551
CategoryPrivate Limited Company
Incorporated19 Aug 2008
Age15 years, 9 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Feb 2013

Action Date: 20 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-20

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarjeet Singh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed amarjeet singh

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed triti singh sandhu

Documents

View document PDF

Incorporation company

Date: 19 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:NI660576
Status:ACTIVE
Category:Private Limited Company

COMMS BUYER NETWORK LTD

UNIT 1 2 & 3 THISTLETON BLOCK,OAKHAM,LE15 7TP

Number:08246135
Status:ACTIVE
Category:Private Limited Company

FIRST LEARNING LIMITED

ALLAN HOUSE,LONDON,W1G 0AH

Number:04432302
Status:LIQUIDATION
Category:Private Limited Company

FORTVALE INVESTMENTS LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:00712660
Status:ACTIVE
Category:Private Limited Company

HANNAH CLARKE LTD

90 FAIRHOLME AVENUE,PRESCOT,L34 2RP

Number:10287145
Status:ACTIVE
Category:Private Limited Company

IBEEWELL (AI) LIMITED

10 HEAVYGATE AVENUE,SHEFFIELD,S10 1QG

Number:10472182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source