A1 TYPESERVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Appointment of Mr Barry Michael Gibson as a director on 2024-11-25 |
06/05/256 May 2025 | Cessation of Lindsay Monro as a person with significant control on 2024-11-25 |
06/05/256 May 2025 | Notification of Scott Duncan Buchan as a person with significant control on 2024-11-25 |
01/05/251 May 2025 | Cessation of Heather Alison Monro as a person with significant control on 2024-11-25 |
24/03/2524 March 2025 | Registered office address changed from 494 Holburn Street Aberdeen Aberdeenshire AB10 7LY to Unit 3 Meikle, Clinterty Farm Clinterty Kinellar Aberdeen AB21 0TZ on 2025-03-24 |
10/03/2510 March 2025 | Cancellation of shares. Statement of capital on 2024-11-25 |
10/03/2510 March 2025 | Purchase of own shares. |
10/03/2510 March 2025 | Purchase of own shares. |
05/02/255 February 2025 | Cancellation of shares. Statement of capital on 2024-11-25 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/11/2426 November 2024 | Resolutions |
25/11/2425 November 2024 | Resolutions |
25/11/2425 November 2024 | |
25/11/2425 November 2024 | |
25/11/2425 November 2024 | Statement of capital on 2024-11-25 |
25/11/2425 November 2024 | Statement of capital following an allotment of shares on 2024-11-22 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Change of details for Mr Lindsay Monro as a person with significant control on 2023-05-01 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
12/08/1912 August 2019 | ADOPT ARTICLES 08/08/2019 |
12/08/1912 August 2019 | 08/08/19 STATEMENT OF CAPITAL GBP 1900.00 |
01/04/191 April 2019 | 01/06/87 STATEMENT OF CAPITAL GBP 1500 |
01/04/191 April 2019 | TO CONFIRM THAT A RESOLUTION FILED ON 21/04/2003 TO RECLASS IS INVALID AS NO CLASS SHARES EXISTED IN THE ARTICLES OF ASSOCIATION AMOUNTS MENTIONED ARE INCORRECT. COMPANY HAS ORD SHARES AND RESOLUTION BE DISREGARED. 27/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
01/04/151 April 2015 | DIRECTOR APPOINTED MR SCOTT DUNCAN BUCHAN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
01/11/111 November 2011 | SAIL ADDRESS CHANGED FROM: 23 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/10/1011 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ALISON MONRO / 01/10/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MONRO / 01/10/2010 |
11/10/1011 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER ALISON MONRO / 01/10/2010 |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MONRO / 15/10/2009 |
15/10/0915 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
15/10/0915 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT |
15/10/0915 October 2009 | SAIL ADDRESS CREATED |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ALISON MONRO / 15/10/2009 |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/05/036 May 2003 | SHARE CONVERTION 21/04/03 |
29/11/0229 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/11/0122 November 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/10/0013 October 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
12/08/9912 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
26/02/9926 February 1999 | RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS |
26/02/9926 February 1999 | NEW SECRETARY APPOINTED |
05/11/985 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
26/03/9826 March 1998 | REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 252 UNION STREET ABERDEEN AB1 1TN |
26/03/9826 March 1998 | DIRECTOR'S PARTICULARS CHANGED |
26/03/9826 March 1998 | SECRETARY RESIGNED |
22/10/9722 October 1997 | RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS |
06/10/976 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
16/10/9616 October 1996 | RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS |
04/10/964 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
03/01/963 January 1996 | RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS |
08/08/958 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
26/07/9526 July 1995 | DIRECTOR RESIGNED |
19/10/9419 October 1994 | RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS |
05/07/945 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
12/10/9312 October 1993 | RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS |
19/07/9319 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
09/10/929 October 1992 | RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS |
10/08/9210 August 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
24/12/9124 December 1991 | RETURN MADE UP TO 12/10/91; CHANGE OF MEMBERS |
17/10/9117 October 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/06/9118 June 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
18/06/9118 June 1991 | DIRECTOR'S PARTICULARS CHANGED |
18/06/9118 June 1991 | DIRECTOR'S PARTICULARS CHANGED |
18/06/9118 June 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
13/11/9013 November 1990 | RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS |
06/11/906 November 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
10/08/9010 August 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
10/08/9010 August 1990 | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03 |
30/04/9030 April 1990 | RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS |
18/04/9018 April 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/01/9020 January 1990 | DIRECTOR'S PARTICULARS CHANGED |
13/10/8813 October 1988 | RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS |
01/09/881 September 1988 | FULL ACCOUNTS MADE UP TO 31/03/88 |
26/05/8826 May 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
23/07/8723 July 1987 | SECRETARY RESIGNED |
26/06/8726 June 1987 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/06/8712 June 1987 | REGISTERED OFFICE CHANGED ON 12/06/87 FROM: 14 ALBYN PLACE ABERDEEN |
01/01/871 January 1987 | |
10/10/8610 October 1986 | FULL ACCOUNTS MADE UP TO 31/03/85 |
10/10/8610 October 1986 | FULL ACCOUNTS MADE UP TO 31/03/86 |
10/10/8610 October 1986 | RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
10/10/8610 October 1986 | RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS |
05/09/845 September 1984 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company