TECHNOLOGY ASSOCIATION OF VISUALLY IMPAIRED PEOPLE

Company Documents

DateDescription
10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Resolutions

View Document

06/02/256 February 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Termination of appointment of Julian Garner as a director on 2024-11-25

View Document

31/12/2431 December 2024 Termination of appointment of Clare Burgess as a director on 2024-11-25

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

23/10/2423 October 2024 Appointment of Mr Julian Garner as a director on 2024-06-01

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/01/2410 January 2024 Appointment of Mr Anthony Stockman as a director on 2023-11-05

View Document

10/01/2410 January 2024 Termination of appointment of Michael Edward Townsend as a director on 2023-11-28

View Document

10/01/2410 January 2024 Termination of appointment of Jeffrey Lawrence Bashton as a director on 2023-11-05

View Document

10/01/2410 January 2024 Appointment of Miss Clare Burgess as a director on 2023-11-05

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Director's details changed for Miss Karina Mary Gregory on 2023-03-03

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/01/2228 January 2022 Director's details changed for Miss Karina Mary Gregory on 2021-11-27

View Document

22/01/2222 January 2022 Appointment of Mrs Sheila Barrie Armstrong as a secretary on 2021-11-13

View Document

12/01/2212 January 2022 Appointment of Mrs Sheila Barrie Armstrong as a director on 2021-11-13

View Document

12/01/2212 January 2022 Appointment of Mr Paul Porter as a director on 2021-11-13

View Document

16/11/2116 November 2021 Termination of appointment of Michael Cassidy as a secretary on 2021-11-14

View Document

16/11/2116 November 2021 Termination of appointment of Michael Cassidy as a director on 2021-11-14

View Document

16/11/2116 November 2021 Termination of appointment of Paul Leake as a director on 2021-11-14

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Appointment of Mr David Quarmby as a director on 2021-09-09

View Document

08/07/218 July 2021 Registered office address changed from C/O Lindsays Ws, Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE Scotland to 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2021-07-08

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM C/O LINDSAYS WS 19A CANNING STREET EDINBURGH EH3 8HE

View Document

23/10/1823 October 2018 CHANGE OF NAME 07/10/2018

View Document

23/10/1823 October 2018 ADOPT ARTICLES 07/10/2018

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED BRITISH COMPUTER ASSOCIATION OF THE BLIND CERTIFICATE ISSUED ON 23/10/18

View Document

23/10/1823 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MISS KARINA MARY GREGORY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR MICHAEL CASSIDY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR CLIVE NORMAN LEVER

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR PETER BRUCE BOSHER

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR CINDY GODFREY-MCKAY

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROWN

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS CINDY ANNE GODFREY-MCKAY

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MOBEEN IQBAL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR JEFFREY LAWRENCE BASHTON

View Document

03/01/183 January 2018 SECRETARY APPOINTED RICHARD JULIAN GODFREY-MCKAY

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL LEAKE

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR RICHARD JULIAN GODFREY-MCKAY

View Document

02/01/182 January 2018 SECRETARY APPOINTED PAUL LEAKE

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BROWN

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE LEVER

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY BODEN / 01/10/2017

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOWNSEND

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED DR MICHAEL EDWARD TOWNSEND

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR MUZZAMIL LAKHANI

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JACKIE BROWN / 29/09/2017

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HODGSON / 01/10/2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MOBEEN IQBAL

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NORMAN LEVER / 01/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY BODEN / 01/10/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HODGSON / 01/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MIKE TOWNSEND / 01/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUZZ LAKHANI / 01/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKIE BROWN / 01/10/2016

View Document

20/10/1620 October 2016 CHANGE PERSON AS DIRECTOR

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED SEAN RANDALL

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAY DEAR

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUZZ LAKHANI / 01/01/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MIKE TOWNSEND / 01/01/2016

View Document

19/10/1619 October 2016 SECRETARY APPOINTED MS JACKIE BROWN

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY TONER

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY MUZZAMIL LAKHANI

View Document

28/04/1628 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MS JACKIE BROWN

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR PAUL LEAKE

View Document

27/10/1527 October 2015 11/10/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WHITEHOUSE

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR LEONIE WATSON

View Document

25/10/1525 October 2015 APPOINTMENT TERMINATED, SECRETARY BRADLEY WHITEHOUSE

View Document

24/10/1524 October 2015 SECRETARY APPOINTED MR MUZZAMIL LAKHANI

View Document

28/04/1528 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MIKE TOWNSEND / 01/01/2014

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR MUZZ LAKHANI

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN RUSSELL

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY BODEN / 12/08/2014

View Document

31/10/1431 October 2014 11/10/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED DR MIKE TOWNSEND

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK NAYSMITH

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEFF BASHTON

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MISS KAY DEAR

View Document

31/10/1331 October 2013 11/10/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 11/10/12 NO MEMBER LIST

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR JEFF BASHTON

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR JEFF BASHTON

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA GRIFFITHS

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEANA LAWSON

View Document

08/05/128 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 11/10/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MISS NEANA JANINE LAWSON

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR BRADLEY GUY WHITEHOUSE

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR BRADLEY GUY WHITEHOUSE

View Document

24/07/1124 July 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD TAYLOR

View Document

24/07/1124 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

27/04/1127 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERICA COLE

View Document

30/10/1030 October 2010 11/10/10 NO MEMBER LIST

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MISS ERICA COLE

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR BARRY TONER

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY LEONIE WATSON

View Document

23/07/1023 July 2010 SECRETARY APPOINTED DR EDWARD DAVID TAYLOR

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP RIGBY

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOWNSEND

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RUSSELL / 09/11/2009

View Document

09/11/099 November 2009 11/10/09 NO MEMBER LIST

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY BODEN / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HODGSON / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK BORTHWICK NAYSMITH / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP IAN RIGBY / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL TOWNSEND / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEONIE JANE WATSON / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ADA GRIFFITHS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVID TAYLOR / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NORMAN LEVER / 09/11/2009

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR EDWARD DAVID TAYLOR

View Document

20/04/0920 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE SLADE

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LENIE WATSON / 18/09/2008

View Document

12/05/0812 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 ARTICLES OF ASSOCIATION

View Document

28/04/0828 April 2008 ALTER MEMORANDUM 21/04/2007

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 11 ATHOLL CRESCENT EDINBURGH EH3 8HE

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 11/10/05

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 ANNUAL RETURN MADE UP TO 11/10/04

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0323 April 2003 ANNUAL RETURN MADE UP TO 02/02/03

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 ANNUAL RETURN MADE UP TO 02/02/02

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 ANNUAL RETURN MADE UP TO 02/02/01

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 ANNUAL RETURN MADE UP TO 02/02/00

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 ANNUAL RETURN MADE UP TO 02/02/99

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 ANNUAL RETURN MADE UP TO 02/02/98

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 ANNUAL RETURN MADE UP TO 02/02/97

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 ANNUAL RETURN MADE UP TO 18/01/96

View Document

03/10/953 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 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