A1 TYPESERVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr Barry Michael Gibson as a director on 2024-11-25

View Document

06/05/256 May 2025 Cessation of Lindsay Monro as a person with significant control on 2024-11-25

View Document

06/05/256 May 2025 Notification of Scott Duncan Buchan as a person with significant control on 2024-11-25

View Document

01/05/251 May 2025 Cessation of Heather Alison Monro as a person with significant control on 2024-11-25

View Document

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

View Document

10/03/2510 March 2025 Cancellation of shares. Statement of capital on 2024-11-25

View Document

10/03/2510 March 2025 Purchase of own shares.

View Document

10/03/2510 March 2025 Purchase of own shares.

View Document

05/02/255 February 2025 Cancellation of shares. Statement of capital on 2024-11-25

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/11/2426 November 2024 Resolutions

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024 Statement of capital on 2024-11-25

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-22

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Change of details for Mr Lindsay Monro as a person with significant control on 2023-05-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

12/08/1912 August 2019 ADOPT ARTICLES 08/08/2019

View Document

12/08/1912 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 1900.00

View Document

01/04/191 April 2019 01/06/87 STATEMENT OF CAPITAL GBP 1500

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR SCOTT DUNCAN BUCHAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 SAIL ADDRESS CHANGED FROM: 23 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ALISON MONRO / 01/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MONRO / 01/10/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ALISON MONRO / 01/10/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MONRO / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

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

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ALISON MONRO / 15/10/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 SHARE CONVERTION 21/04/03

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 252 UNION STREET ABERDEEN AB1 1TN

View Document

26/03/9826 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/10/9616 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/10/9312 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/10/929 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/12/9124 December 1991 RETURN MADE UP TO 12/10/91; CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9013 November 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/08/9010 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

30/04/9030 April 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8813 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/07/8723 July 1987 SECRETARY RESIGNED

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 REGISTERED OFFICE CHANGED ON 12/06/87 FROM: 14 ALBYN PLACE ABERDEEN

View Document

01/01/871 January 1987

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/10/8610 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

05/09/845 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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