This company is commonly known as Time And Data Systems International Limited. The company was founded 42 years ago and was given the registration number 01585167. The firm's registered office is in POOLE. You can find them at Unit 10 Concept Park, Innovation Close, Poole, Dorset. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | TIME AND DATA SYSTEMS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01585167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Concept Park, Innovation Close, Poole, Dorset, BH12 4QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT | Director | 18 October 2023 | Active |
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT | Director | 18 October 2023 | Active |
1, Rue Du Dauphiné, Cs 90323, 69517 Vaulx-En-Velin Cedex, France, | Director | 12 June 2019 | Active |
628 Castle Lane West, Bournemouth, BH8 9UG | Secretary | - | Active |
Radbrook House, Binfield Heath, Henley On Thames, RG9 4LL | Secretary | 25 August 2001 | Active |
8 Old Rectory Close, Corfe Mullen, Wimborne, BH21 3EP | Secretary | 19 February 1996 | Active |
Suite 1, 99 Holdenhurst Road, Bournemouth, BH8 8EH | Corporate Secretary | 28 February 2005 | Active |
27 Garland Road, Poole, BH15 2LB | Director | 27 July 2000 | Active |
62 Cannon Hill Gardens, Wimborne, BH21 2TA | Director | 06 October 2003 | Active |
Haveling Farm House, Stour Paine, Blandford, DT11 8TH | Director | - | Active |
33 Carlton Road, Caversham Heights, Reading, RG4 7NT | Director | 20 December 2001 | Active |
1 Rubbles Edge, Castle Hill Lane, Burley, BH24 4EW | Director | 30 May 1997 | Active |
62a Lions Lane, Ashley Heath, Ringwood, BH24 2HN | Director | 01 October 1993 | Active |
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT | Director | 25 May 2012 | Active |
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT | Director | 25 May 2012 | Active |
21 Burnetts Road, Windsor, SL4 5PN | Director | 07 May 2002 | Active |
628 Castle Lane West, Bournemouth, BH8 9UG | Director | - | Active |
Hunters Lodge 17 Crossways, Berkhamsted, HP4 3NH | Director | 24 September 1993 | Active |
Claremont House, Churt Road, Hindhead, GU26 6PS | Director | 25 August 2001 | Active |
Froyls 125 High Street, Lindfield, Haywards Heath, RH16 2HR | Director | - | Active |
Radbrook House, Binfield Heath, Henley On Thames, RG9 4LL | Director | 25 August 2001 | Active |
8 Old Rectory Close, Corfe Mullen, Wimborne, BH21 3EP | Director | - | Active |
199 Rivermeads, Ware, SG12 8EU | Director | 20 December 2001 | Active |
34 Cowslip Road, Broadstone, BH18 9QZ | Director | 20 December 2001 | Active |
Townsend House, Corfe Castle, BH20 5EG | Director | - | Active |
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT | Director | 27 June 2017 | Active |
Unit 10 Concept Park, Innovation Close, Poole, BH12 4QT | Director | 29 January 2015 | Active |
14 Coniston Close, Verwood, BH31 6HW | Director | 13 September 2004 | Active |
Rivendell Broomfield Park, Ascot, SL5 0JT | Director | 01 October 1998 | Active |
48 Cecil Avenue, Bournemouth, BH8 9EJ | Director | 02 September 1998 | Active |
29 Old Barn Road, Christchurch, BH23 2QY | Director | 02 September 1998 | Active |
Goadby Hall, Goadby Marwood, Melton Mowbray, LE14 4LN | Director | 25 August 2001 | Active |
Unit 10, Concept Park, Innovation Close, Poole, United Kingdom, BH8 8EH | Corporate Director | 28 February 2005 | Active |
Vitaprotech Group | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1, 1 Rue Du Dauphine, 69517 Vaulx-En-Velin Cedex, France, |
Nature of control | : |
|
Tdsi Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10 Concept Park, Innovation Close, Poole, England, BH12 4QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-12 | Accounts | Change account reference date company current shortened. | Download |
2019-07-09 | Resolution | Resolution. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.