CRITERION TEC LTD

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

03/04/253 April 2025 Accounts for a small company made up to 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Mr Karl Ian Greenway as a director on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Matthew Ross Mcgill as a director on 2025-01-10

View Document

11/11/2411 November 2024 Director's details changed for Mr Matthew Ross Mcgill on 2024-11-11

View Document

01/08/241 August 2024 Appointment of Mr Daniel Robert Wynn as a director on 2024-07-23

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-12-31

View Document

14/03/2414 March 2024 Termination of appointment of Andrew Cole as a director on 2024-03-14

View Document

03/08/233 August 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

07/12/227 December 2022 Termination of appointment of David Paul Cooper as a director on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from 9-10 st Andrew Square 9 -10 st Andrew Square Edinburgh EH2 2AF Scotland to 9 - 10 st. Andrew Square Edinburgh EH2 2AF on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from 7 Lochside View Edinburgh Park Edinburgh EH12 9DH United Kingdom to 9-10 st Andrew Square 9 -10 st Andrew Square Edinburgh EH2 2AF on 2022-12-01

View Document

16/11/2216 November 2022 Termination of appointment of Irene Mckay as a secretary on 2022-11-16

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/11/2119 November 2021 Termination of appointment of Graeme Robert Bold as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mr Peter Glancy as a director on 2021-11-19

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2116 July 2021 Change of details for Mbm New(Co) 8 Limited as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

16/07/2116 July 2021 Termination of appointment of Jonathan Black as a director on 2021-07-16

View Document

13/07/2113 July 2021 Appointment of Mr Matthew Mcgill as a director on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Jonathan Black as a director on 2021-07-13

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR WILLIAM ERNEST BURNSIDE

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MANSLEY

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR PATRICK JOSEPH SHEA

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURNSIDE

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR ANDREW COLE

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR IAIN DONALDSON DUFFIN

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR EDWARD DAVID SIMON GLYN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR PAUL BAILEY

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR WILLIAM ERNEST BURNSIDE

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JOHN ROSS CAMPBELL DUNLOP

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MS CAROLINE MANSLEY

View Document

09/08/179 August 2017 COMPANY NAME CHANGED STANDARDS NEW CO LIMITED CERTIFICATE ISSUED ON 09/08/17

View Document

12/06/1712 June 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/06/1712 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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