Advanced company searchLink opens in new window

TECHNOLOGY SUPPLIES INTERNATIONAL LTD.

Company number SC359017

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)
23 May 2024 PSC05 Change of details for Tes-Amm Europe Holdings Ltd as a person with significant control on 22 December 2021
07 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
02 Apr 2024 TM01 Termination of appointment of Stephen Maxwell Graham as a director on 2 April 2024
02 Apr 2024 AP01 Appointment of Mr Gabi Hanna as a director on 2 April 2024
31 Oct 2023 AA Full accounts made up to 31 December 2022
09 Oct 2023 TM01 Termination of appointment of Gary Bewick Steele as a director on 28 September 2023
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
01 Sep 2022 AA Accounts for a small company made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
19 Nov 2021 SH20 Statement by Directors
19 Nov 2021 CAP-SS Solvency Statement dated 19/11/21
19 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 19/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2021 AD01 Registered office address changed from 3 Drummond Crescent Riverside Business Park Irvine KA11 5AN Scotland to 10 Crompton Way North Newmoor Industrial Estate Irvine KA11 4HU on 9 November 2021
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
06 Aug 2021 PSC07 Cessation of John Paul Doble as a person with significant control on 30 July 2021
06 Aug 2021 TM01 Termination of appointment of John Paul Doble as a director on 30 July 2021
21 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
12 May 2021 CH01 Director's details changed for Mr Gary Bewick Steele on 1 March 2019
09 Apr 2021 PSC04 Change of details for Mr John Paul Doble as a person with significant control on 12 February 2021
09 Apr 2021 CH01 Director's details changed for Mr John Paul Doble on 12 February 2021
29 Jan 2021 MR04 Satisfaction of charge SC3590170002 in full
29 Jan 2021 MR04 Satisfaction of charge SC3590170003 in full
29 Jul 2020 AA Accounts for a small company made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 31 December 2018