TECH SPEC CONSULTANTS LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 Application to strike the company off the register

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/10/1818 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

15/12/1715 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MRS JEANETTE CHRISTINE THOMPSON

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDMUND THOMPSON / 01/06/2015

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE CHRISTINE THOMPSON / 01/06/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDMUND THOMPSON / 01/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE CHRISTINE THOMPSON / 01/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM BURNSIDE WAY BURNSIDE MARYCULTER ABERDEEN AB12 5GX

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/07/1129 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 May 2010

View Document

08/07/108 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDMUND THOMPSON / 18/06/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

18/10/9118 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/9118 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91 FROM: "ROSE COTTAGE" COLLESSIE, CUPAR FIFE SCOTLAND KY7 7RQ

View Document

02/08/912 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 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