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)
15 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
07 Apr 2016 AA Total exemption small company accounts made up to 30 May 2015
29 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
21 Oct 2015 MR01 Registration of charge SC3590170001, created on 12 October 2015
01 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
06 Jun 2014 AD01 Registered office address changed from 41 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN Scotland on 6 June 2014
24 Feb 2014 AP01 Appointment of Mr Daniel Martin Totten as a director
18 Feb 2014 TM02 Termination of appointment of Jill Shields as a secretary
18 Feb 2014 TM01 Termination of appointment of David Shields as a director
18 Feb 2014 AP01 Appointment of John Paul Doble as a director
02 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AD01 Registered office address changed from 31 Tollpark Place Wardpark Industrial Estate Cumbernauld Glasgow G68 0LN on 1 June 2011
01 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
23 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Aug 2010 AD01 Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 24 August 2010
11 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for David Shields on 1 May 2010
11 May 2009 88(2) Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\