Advanced company searchLink opens in new window

TD TANK DESIGN SERVICES LIMITED

Company number 10314152

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)
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