TEC-SOURCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Appointment of Mr Kenneth Marshall as a director on 2025-04-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Simon James Breen as a director on 2025-02-17

View Document

03/02/253 February 2025 Registered office address changed from Unit 19 Alexander Stephen House Holmfauld Road Glasgow G51 4RY Scotland to Suite 226 the Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 2025-02-03

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Edward Annand as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Appointment of Mr Stephen Martin Flynn as a director on 2023-01-17

View Document

22/11/2222 November 2022 Registered office address changed from Alexander Stephen House Unit 3, 91 Holmfauld Road Glasgow G51 4RY Scotland to Unit 19 Alexander Stephen House Holmfauld Road Glasgow G51 4RY on 2022-11-22

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/11/1918 November 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3411980002

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3411980003

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

07/10/197 October 2019 CURRSHO FROM 30/04/2019 TO 30/09/2018

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR EDWARD ANNAND

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ROBERT DUNN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3411980004

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3411980003

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3411980002

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYDEN

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACE RECRUITMENT SERVICES LTD

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY KILLEN

View Document

02/10/182 October 2018 CESSATION OF JOHN HAYDEN AS A PSC

View Document

02/10/182 October 2018 CESSATION OF GARRY HUGH KILLEN AS A PSC

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR SIMON JAMES BREEN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM BLOCK 4 UNIT 3 WEST OF SCOTLAND SCIENCE PARK 2317 MARYHILL ROAD GLASGOW G20 0SP

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYDEN / 30/06/2015

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM BLOCK 2 UNIT 4 WEST OF SCOTLAND SCIENCE PARK 2317 MARYHILL ROAD GLASGOW G20 0SP SCOTLAND

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR GARRY HUGH KILLEN

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM BLOCK 6, UNIT 10 WEST OF SCOTLAND SCIENCE PARK 2317 MARYHILL ROAD GLASGOW G20 0SP

View Document

19/05/1019 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYDEN / 11/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDERSON / 11/04/2010

View Document

05/02/105 February 2010 01/11/09 STATEMENT OF CAPITAL GBP 4

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM NEWARK WORKS PORT GLASGOW RENFREWSHIRE PA14 5NG

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 19 ROSEDALE GARDENS GLASGOW G20 0AH UNITED KINGDOM

View Document

11/04/0811 April 2008 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