Advanced company searchLink opens in new window

UK ELECTRONICS SKILLS FOUNDATION

Company number SC300544

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)
03 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
20 Oct 2023 TM01 Termination of appointment of Heather Louise Macdonald Tait as a director on 19 October 2023
25 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
23 Sep 2022 MA Memorandum and Articles of Association
18 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
06 Apr 2022 TM01 Termination of appointment of Darren Race as a director on 22 March 2022
06 Apr 2022 TM01 Termination of appointment of Lynn Patricia Tomkins as a director on 22 March 2022
14 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 AP01 Appointment of Ms Heather Louise Macdonald Tait as a director on 16 June 2021
17 Jun 2021 AP01 Appointment of Mr Rupert John Baines as a director on 16 June 2021
17 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
26 Apr 2021 AP01 Appointment of Prof Bashir Al-Hashimi as a director on 20 April 2021
25 Apr 2021 AP01 Appointment of Mr Neil Kenneth Dickins as a director on 20 April 2021
25 Apr 2021 AP01 Appointment of Mr Darren Race as a director on 20 April 2021
25 Apr 2021 AP01 Appointment of Mr Graeme Scott Philp as a director on 20 April 2021
25 Apr 2021 AP01 Appointment of Mr Stewart John Edmondson as a director on 20 April 2021
19 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
02 Oct 2020 AD01 Registered office address changed from Systems House the Alba Campus Rosebank Livingston EH54 7EG Scotland to 1 George Square Glasgow G2 1AL on 2 October 2020
19 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
13 May 2020 TM01 Termination of appointment of Andrew Repton as a director on 5 February 2020
22 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
25 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
04 Oct 2018 AD01 Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU to Systems House the Alba Campus Rosebank Livingston EH54 7EG on 4 October 2018