Advanced company searchLink opens in new window

TEXO DRONE SURVEY & INSPECTION (UKCS) LTD

Company number SC556859

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Nov 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Sep 2025 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
26 Nov 2019 AD01 Registered office address changed from First Floor Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland to Texo House Venture Drive Arnhall Business Park Westhill Aberdeen AB32 6FQ on 26 November 2019
16 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
01 Oct 2019 TM01 Termination of appointment of Robert James Watts as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of David Flynn as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of Damian Bates as a director on 30 September 2019
07 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
07 Nov 2018 AA Total exemption full accounts made up to 30 September 2017
07 Nov 2018 AA01 Current accounting period shortened from 28 February 2018 to 30 September 2017
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
08 Oct 2018 PSC01 Notification of Hayden Francis Smith as a person with significant control on 1 October 2018
08 Oct 2018 PSC07 Cessation of Robert William Hayward as a person with significant control on 1 October 2018
03 Oct 2018 AP01 Appointment of Mr Hayden Francis Smith as a director on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Robert William Hayward as a director on 1 October 2018