Advanced company searchLink opens in new window

TSDG CONSTRUCTION LTD

Company number 13176754

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)
30 Sep 2024 PSC04 Change of details for Mr Ashley Paul Lunn as a person with significant control on 27 September 2024
27 Sep 2024 CH01 Director's details changed for Mr Ashley Paul Lunn on 27 September 2024
27 Sep 2024 AD01 Registered office address changed from Unit 1 Riverside Court Don Road Sheffield S9 2TJ England to Bartle House Oxford Court Manchester M2 3WQ on 27 September 2024
17 Sep 2024 CERTNM Company name changed the swamp donkey group LTD\certificate issued on 17/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-17
15 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with updates
15 Sep 2024 PSC07 Cessation of Sarah Elizabeth Naden as a person with significant control on 15 September 2024
15 Sep 2024 PSC07 Cessation of Tony Hough as a person with significant control on 15 September 2024
15 Sep 2024 PSC07 Cessation of Sian Yvonne Gaskin as a person with significant control on 15 September 2024
15 Sep 2024 PSC01 Notification of Ashley Paul Lunn as a person with significant control on 15 September 2024
15 Sep 2024 TM01 Termination of appointment of Sian Yvonne Gaskin as a director on 15 September 2024
15 Sep 2024 TM01 Termination of appointment of Sarah Elizabeth Naden as a director on 15 September 2024
15 Sep 2024 TM02 Termination of appointment of Sian Yvonne Gaskin as a secretary on 15 September 2024
15 Sep 2024 AP01 Appointment of Mr Ashley Paul Lunn as a director on 15 September 2024
06 Sep 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
28 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 May 2023
05 Oct 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
20 Jun 2023 AP01 Appointment of Miss Sian Yvonne Gaskin as a director on 10 June 2023
31 May 2023 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to Unit 1 Riverside Court Don Road Sheffield S9 2TJ on 31 May 2023
02 Feb 2023 AA Unaudited abridged accounts made up to 28 February 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Aug 2022 PSC01 Notification of Sian Yvonne Gaskin as a person with significant control on 31 March 2022
19 Aug 2022 PSC07 Cessation of Joe Gregson as a person with significant control on 31 March 2022
04 Feb 2022 AD01 Registered office address changed from The Old Byre Brailsford Hall Hall Lane Brailsford Ashbourne DE6 3BU United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 4 February 2022
24 Aug 2021 PSC07 Cessation of Ashley Paul Lunn as a person with significant control on 23 August 2021