TECH SURE (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/11/2428 November 2024 Termination of appointment of Jamie King as a director on 2024-11-28

View Document

08/11/248 November 2024 Director's details changed for Annabelle Trinchera Zabala on 2024-11-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Satisfaction of charge SC2348630001 in full

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Appointment of Mr Jamie King as a director on 2022-02-01

View Document

09/12/219 December 2021 Change of details for Mr John Leslie Johnstone Rutherford as a person with significant control on 2021-08-27

View Document

09/12/219 December 2021 Director's details changed for Mr John Leslie Johnstone Rutherford on 2021-08-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN RUSSELL / 30/06/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE TRINCHERA ZABALA / 30/06/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE JOHNSTONE RUTHERFORD / 30/06/2020

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN LESLIE JOHNSTONE RUTHERFORD / 30/06/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RUTHERFORD / 30/06/2020

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/02/206 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 ADOPT ARTICLES 07/03/2019

View Document

06/09/196 September 2019 07/03/19 STATEMENT OF CAPITAL GBP 7703

View Document

06/09/196 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN LESLIE JOHNSTONE RUTHERFORD / 07/03/2019

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE TRINCHERA ZABALA / 20/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN RUSSELL / 20/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RUTHERFORD / 20/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE JOHNSTONE RUTHERFORD / 20/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN LESLIE JOHNSTONE RUTHERFORD / 20/06/2019

View Document

27/03/1927 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR ALLAN RUSSELL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR BRIAN RUTHERFORD

View Document

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 15/08/17 STATEMENT OF CAPITAL GBP 5003.00

View Document

02/09/172 September 2017 ADOPT ARTICLES 15/08/2017

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE JOHNSTONE RUTHERFORD / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE JOHNSTONE RUTHERFORD / 05/07/2013

View Document

11/03/1311 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/01/139 January 2013 DIRECTOR APPOINTED ANNABELLE TRINCHERA ZABALA

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

09/08/129 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 01/08/2012

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODFREY

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 01/08/2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 01/08/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 01/08/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 01/08/2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: UNIT 7, COOPER BUSINESS PARK BUCHAN LANE BROXBURN WEST LOTHIAN, EH52 5QD

View Document

30/09/0330 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 225 SANDPIPER DRIVE GREENHILLS EAST KILBRIDE GLASGOW G75 8UN

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

01/08/021 August 2002 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