TECHWORKSHUB LTD.

Company Documents

DateDescription
03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Appointment of Mr Luke Ibbetson as a director on 2023-11-14

View Document

06/11/236 November 2023 Termination of appointment of Hossein Yassaie as a director on 2023-11-01

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Alan Banks as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Charles Francis Sturman as a director on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

22/07/2022 July 2020 ADOPT ARTICLES 06/07/2020

View Document

22/07/2022 July 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1700590003

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

14/12/1914 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1700590002

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BANKS / 28/03/2019

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ALAN BANKS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY TRAVERS

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM GEDDES HOUSE SUITE 47 KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIERNEY

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR GARY PATRICK TRAVERS

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REILLY

View Document

24/01/1824 January 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK BOYD

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN BULL

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNAMEE

View Document

02/09/172 September 2017 17/11/2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS HELEN RUTH BULL

View Document

03/03/173 March 2017 COMPANY NAME CHANGED NATIONAL MICROELECTRONICS INSTITUTE CERTIFICATE ISSUED ON 03/03/17

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED SIR HOSSEIN YASSAIE

View Document

19/10/1619 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

18/08/1518 August 2015 06/08/15 NO MEMBER LIST

View Document

06/07/156 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR STAN BOLAND

View Document

20/08/1420 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 06/08/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1700590002

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES TIERNEY

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR STEPHEN REILLY

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WOLLEN

View Document

12/08/1312 August 2013 06/08/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART LANGDON

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD DICKINSON

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR DAVID PETER WOLLEN

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BURROWS

View Document

07/08/127 August 2012 06/08/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 06/08/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN NEILL

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 06/08/2010

View Document

09/08/109 August 2010 06/08/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM GEDDES HOUSE-SUITE 41 KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCNAMEE / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DICKINSON / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY LANGDON / 23/11/2009

View Document

23/11/0923 November 2009 20/11/09 NO MEMBER LIST

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM NEILL / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID FRANK BURROWS / 23/11/2009

View Document

08/05/098 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR GERALD EDWARDS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KERRIGAN

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY O'NEILL

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 20/11/08

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 ANNUAL RETURN MADE UP TO 20/11/07

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 20/11/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 ANNUAL RETURN MADE UP TO 20/11/05

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 1 MICHAELSON SQUARE KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN EH54 7DB

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 20/11/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 ANNUAL RETURN MADE UP TO 20/11/03

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 20/11/02

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED 20/12/02

View Document

28/02/0328 February 2003 DIRECTOR APPOINTED 03/02/03

View Document

28/02/0328 February 2003 DIRECTORS APPT & RES 18/09/02

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: RESEARCH AVENUE SOUTH HERIOT WATT RESEARCH PARK RICCARTON EDINBURGH, EH14 4AP

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 ANNUAL RETURN MADE UP TO 20/11/01

View Document

16/01/0216 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0216 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 ANNUAL RETURN MADE UP TO 20/11/00

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 ANNUAL RETURN MADE UP TO 20/11/99

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 ANNUAL RETURN MADE UP TO 20/11/98

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 ALTER MEM AND ARTS 24/08/98

View Document

27/08/9827 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 PARTIC OF MORT/CHARGE *****

View Document

17/12/9717 December 1997 ANNUAL RETURN MADE UP TO 20/11/97

View Document

16/09/9716 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/12/97

View Document

04/06/974 June 1997 COMPANY NAME CHANGED NMI SCOTLAND LIMITED CERTIFICATE ISSUED ON 04/06/97

View Document

20/11/9620 November 1996 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