TUS NUA CARE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewAppointment of Mrs Kerry Mckay as a director on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of Miss Heather Leith as a director on 2025-10-01

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

25/05/2425 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

06/10/216 October 2021 Director's details changed for Miss Louise Kathryn Reid on 2021-10-04

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3662400003

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS VICKI LYNNE SMITH

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3662400002

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3662400001

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR VICKI SMITH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 DIRECTOR APPOINTED MRS VICKI LYNNE SMITH

View Document

30/05/1630 May 2016 DIRECTOR APPOINTED MISS LOUISE KATHRYN REID

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA REID / 11/05/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REID / 11/05/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 6 SPRINGHILL GARDENS DUNDEE DD4 6JF SCOTLAND

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 COMPANY NAME CHANGED TUS NUA CHILD CARE SERVICES LTD CERTIFICATE ISSUED ON 04/12/12

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/05/1231 May 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REID / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA REID / 29/09/2010

View Document

29/09/0929 September 2009 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