- Company Overview for TETHERED DRONE SYSTEMS LTD (10026434)
- Filing history for TETHERED DRONE SYSTEMS LTD (10026434)
- People for TETHERED DRONE SYSTEMS LTD (10026434)
- Insolvency for TETHERED DRONE SYSTEMS LTD (10026434)
- More for TETHERED DRONE SYSTEMS LTD (10026434)
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) |
---|---|---|---|
14 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2024 | |
30 Jan 2023 | AD01 | Registered office address changed from 4 Dukes Court Bognor Road Chichester PO19 8FX England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 30 January 2023 | |
30 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2023 | LIQ02 | Statement of affairs | |
27 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Sep 2021 | SH02 | Sub-division of shares on 30 March 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
17 May 2021 | CH01 | Director's details changed for Mr James William Gibson on 17 May 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Nov 2019 | PSC04 | Change of details for Mr Jason Trigg as a person with significant control on 10 January 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Trevor Maund on 10 January 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Trevor Maund on 17 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Trevor Maund as a director on 7 December 2018 | |
18 Feb 2019 | AD01 | Registered office address changed from Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE England to 4 Dukes Court Bognor Road Chichester PO19 8FX on 18 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 15 October 2018
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 9 August 2018
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 21 June 2018
|