Advanced company searchLink opens in new window

TETHERED DRONE SYSTEMS LTD

Company number 10026434

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)
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,516.1
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,516.1
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 1,466.7
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 February 2018
  • GBP 1,456.4
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 January 2018
  • GBP 1,453.4
19 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
18 Jun 2018 PSC07 Cessation of The Crump Limited as a person with significant control on 25 February 2017
18 Jun 2018 PSC01 Notification of Jason Trigg as a person with significant control on 25 February 2017
17 May 2018 RP04CS01 Second filing of Confirmation Statement dated 01/11/2017
12 Feb 2018 SH02 Sub-division of shares on 9 October 2017
19 Jan 2018 CS01 Confirmation statement made on 1 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/05/2018.
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,453.2
18 Jan 2018 AP01 Appointment of Dr Stephen Dominic Prior as a director on 1 November 2017
18 Jan 2018 AP01 Appointment of Mr Dominic John Keen as a director on 1 November 2017
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1,451.7
18 Jan 2018 PSC05 Change of details for The Crump Limited as a person with significant control on 9 October 2017
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 1,366.7
18 Jan 2018 PSC07 Cessation of James William Gibson as a person with significant control on 25 February 2017
18 Jan 2018 PSC02 Notification of The Crump Limited as a person with significant control on 25 February 2017
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 February 2017
  • GBP 100
20 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
12 Apr 2017 TM02 Termination of appointment of Tayler Bradshaw Limited as a secretary on 27 September 2016
14 Dec 2016 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 14 December 2016
25 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)