- Company Overview for TD TANK DESIGN SERVICES LIMITED (10314152)
- Filing history for TD TANK DESIGN SERVICES LIMITED (10314152)
- People for TD TANK DESIGN SERVICES LIMITED (10314152)
- More for TD TANK DESIGN SERVICES LIMITED (10314152)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | AD01 | Registered office address changed from Quay West Business Centre Quay Lane Hardway Gosport Hampshire PO12 4LJ England to 12 Falklands Close Lee-on-the-Solent Hampshire PO13 9DF on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Nelson John as a person with significant control on 18 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Peter Maurice Saunders as a person with significant control on 18 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Nelson John on 18 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Peter Maurice Saunders on 18 November 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 October 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 12 Falklands Close Lee-on-the-Solent Hampshire PO13 9DF United Kingdom to Quay West Business Centre Quay Lane Hardway Gosport Hampshire PO12 4LJ on 21 October 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
13 Jun 2019 | SH02 | Sub-division of shares on 18 December 2018 | |
13 Jun 2019 | SH08 | Change of share class name or designation | |
12 Jun 2019 | TM01 | Termination of appointment of Paul Adam Saunders as a director on 18 December 2018 | |
12 Jun 2019 | PSC07 | Cessation of Paul Adam Saunders as a person with significant control on 18 December 2018 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
14 Aug 2018 | CH01 | Director's details changed for Mr Paul Adam Saunders on 5 August 2018 | |
14 Aug 2018 | PSC04 | Change of details for Mr Paul Adam Saunders as a person with significant control on 5 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates |