TARGETING INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

09/06/259 June 2025 Change of details for Targeting Innovation Solutions Limited as a person with significant control on 2025-04-20

View Document

31/03/2531 March 2025 Termination of appointment of John Gary Mcewan as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mrs Rachel Lillian Ross as a director on 2025-03-31

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Mr John Gary Mcewan on 2024-09-03

View Document

04/09/244 September 2024 Director's details changed for Mrs Susan Fiona Dowds on 2024-09-03

View Document

04/09/244 September 2024 Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-09-03

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Termination of appointment of Andrew James Campbell as a director on 2024-02-23

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CESSATION OF GORDON MACLENNAN AS A PSC

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARGETING INNOVATION SOLUTIONS LIMITED

View Document

16/10/2016 October 2020 CESSATION OF GRAHAM PATERSON AS A PSC

View Document

16/10/2016 October 2020 CESSATION OF GEORGE THOMSON BOAG AS A PSC

View Document

16/10/2016 October 2020 CESSATION OF ELIZABETH CONNOLLY AS A PSC

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM TURNBERRY HOUSE SUITE 4.5 FOURTH FLOOR 175 WEST GEORGE STREET GLASGOW G2 2LB

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PATERSON / 02/12/2019

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MISS LOUISA CATHERINE MAHON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR CHARLES HOSKINS

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

11/04/1811 April 2018 CESSATION OF STEPHEN THOMAS WHITELAW AS A PSC

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITELAW

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MS LINDA PATERSON / 12/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 02/06/16 NO MEMBER LIST

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR GORDON MACLENNAN

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MS ELIZABETH CONNOLLY

View Document

05/06/155 June 2015 02/06/15 NO MEMBER LIST

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KAY

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 02/06/14 NO MEMBER LIST

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN THORBURN

View Document

03/06/133 June 2013 02/06/13 NO MEMBER LIST

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM TURNBERRY HOUSE SUITE 4.4B, FOURTH FLOOR 175 WEST GEORGE STREET GLASGOW G2 2LB SCOTLAND

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 169 WEST GEORGE STREET GLASGOW G2 2LB UNITED KINGDOM

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BOAG / 01/03/2013

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 02/06/12 NO MEMBER LIST

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

20/06/1120 June 2011 02/06/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR TOM TUMILTY

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARRELL THORBURN / 02/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS WHITELAW / 02/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN / 02/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM TUMILTY / 02/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MARSHALL / 02/06/2010

View Document

03/06/103 June 2010 02/06/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK WADDELL

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 02/06/09

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 02/06/08

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 02/06/06

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 ANNUAL RETURN MADE UP TO 02/06/05

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 02/06/04

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 02/06/03

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED SERVICES TO SOFTWARE LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 MEMORANDUM OF ASSOCIATION

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 ANNUAL RETURN MADE UP TO 02/06/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 02/06/01

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 ANNUAL RETURN MADE UP TO 02/06/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 ANNUAL RETURN MADE UP TO 02/06/99

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 ANNUAL RETURN MADE UP TO 02/06/98

View Document

24/12/9724 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/06/976 June 1997 ANNUAL RETURN MADE UP TO 02/06/97

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 ANNUAL RETURN MADE UP TO 11/06/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 ANNUAL RETURN MADE UP TO 11/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 ANNUAL RETURN MADE UP TO 11/06/94

View Document

15/02/9415 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/06/9311 June 1993 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