TECHNICAL & DEVELOPMENT SERVICES PARTNERS LLP
Company number OC376425
- Company Overview for TECHNICAL & DEVELOPMENT SERVICES PARTNERS LLP (OC376425)
- Filing history for TECHNICAL & DEVELOPMENT SERVICES PARTNERS LLP (OC376425)
- People for TECHNICAL & DEVELOPMENT SERVICES PARTNERS LLP (OC376425)
- Registers for TECHNICAL & DEVELOPMENT SERVICES PARTNERS LLP (OC376425)
- More for TECHNICAL & DEVELOPMENT SERVICES PARTNERS LLP (OC376425)
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) |
---|---|---|---|
09 Aug 2018 | LLPSC05 | Change of details for Technical & Development Services Limited as a person with significant control on 8 August 2018 | |
09 Aug 2018 | LLCH01 | Member's details changed for Mr Stephen Spencer Williams on 8 August 2018 | |
27 Jun 2018 | LLCS01 | Confirmation statement made on 27 June 2018 with no updates | |
25 May 2018 | LLPSC07 | Cessation of Nick Morgan as a person with significant control on 18 December 2017 | |
08 Feb 2018 | LLPSC04 | Change of details for Mr Raymond Farrow as a person with significant control on 6 February 2018 | |
08 Feb 2018 | LLPSC04 | Change of details for Mr Robin Stuart Bishop as a person with significant control on 6 February 2018 | |
08 Feb 2018 | LLPSC04 | Change of details for Mr Paul Fleming as a person with significant control on 6 February 2018 | |
08 Feb 2018 | LLCH02 | Member's details changed for Technical & Development Services Limited on 6 February 2018 | |
08 Feb 2018 | LLCH01 | Member's details changed for Mr Stuart Charles Graham on 6 February 2018 | |
08 Feb 2018 | LLCH01 | Member's details changed for Mr Raymond Farrow on 6 February 2018 | |
08 Feb 2018 | LLCH01 | Member's details changed for Mr Robin Stuart Bishop on 6 February 2018 | |
07 Feb 2018 | LLAD01 | Registered office address changed from , West End House Oxford Street, Wellingborough, Northamptonshire, NN8 4JJ to Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA on 7 February 2018 | |
02 Jan 2018 | LLAP01 | Appointment of Mr Stephen Spencer Williams as a member on 2 January 2014 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | LLTM01 | Termination of appointment of Nick Morgan as a member on 18 December 2017 | |
12 Jul 2017 | LLPSC01 | Notification of Stuart Charles Graham as a person with significant control on 6 April 2016 | |
12 Jul 2017 | LLPSC02 | Notification of Technical & Development Services Limited as a person with significant control on 6 April 2016 | |
11 Jul 2017 | LLCH01 | Member's details changed for Mr Nick Morgan on 22 June 2017 | |
11 Jul 2017 | LLPSC04 | Change of details for Mr Nick Morgan as a person with significant control on 22 June 2017 | |
11 Jul 2017 | LLPSC01 | Notification of Stephen Spencer Williams as a person with significant control on 6 April 2016 | |
11 Jul 2017 | LLPSC01 | Notification of Paul Fleming as a person with significant control on 6 April 2016 | |
11 Jul 2017 | LLPSC01 | Notification of Nick Morgan as a person with significant control on 6 April 2016 | |
11 Jul 2017 | LLPSC01 | Notification of Robin Stuart Bishop as a person with significant control on 6 April 2016 | |
11 Jul 2017 | LLPSC01 | Notification of Raymond Farrow as a person with significant control on 6 April 2016 | |
05 Jul 2017 | LLCS01 | Confirmation statement made on 27 June 2017 with no updates |