About

Registered Number: SC359017
Date of Incorporation: 01/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 3 Drummond Crescent, Riverside Business Park, Irvine, KA11 5AN,

 

Technology Supplies International Ltd was founded on 01 May 2009 with its registered office in Irvine, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Shields, Jill, Totten, Daniel Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOTTEN, Daniel Martin 14 February 2014 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SHIELDS, Jill 01 May 2009 07 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 03 February 2020
AA01 - Change of accounting reference date 25 November 2019
CS01 - N/A 18 June 2019
PSC01 - N/A 18 June 2019
AA - Annual Accounts 24 May 2019
RESOLUTIONS - N/A 17 May 2019
PSC02 - N/A 12 April 2019
PSC07 - N/A 12 April 2019
SH01 - Return of Allotment of shares 12 April 2019
RESOLUTIONS - N/A 18 March 2019
RESOLUTIONS - N/A 18 March 2019
AD01 - Change of registered office address 08 March 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
SH01 - Return of Allotment of shares 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA01 - Change of accounting reference date 27 February 2019
MR01 - N/A 30 July 2018
MR01 - N/A 30 July 2018
CS01 - N/A 29 May 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 09 February 2018
MR04 - N/A 22 November 2017
MR05 - N/A 21 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 07 April 2016
AA01 - Change of accounting reference date 29 February 2016
MR01 - N/A 21 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 06 June 2014
AP01 - Appointment of director 24 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 01 June 2011
RESOLUTIONS - N/A 23 March 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Outstanding

N/A

A registered charge 16 July 2018 Outstanding

N/A

A registered charge 12 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.