TURBINE SURFACE TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAppointment of Mr Neil Edward Glover as a director on 2025-05-27

View Document

04/06/254 June 2025 NewTermination of appointment of Thomas Robert Hyde as a director on 2025-05-27

View Document

21/05/2521 May 2025 Full accounts made up to 2024-12-28

View Document

14/05/2514 May 2025 Change of details for Chromalloy United Kingdom Limited as a person with significant control on 2025-05-01

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

09/10/249 October 2024 Appointment of Mr Ragavan Sockalingam as a director on 2024-10-03

View Document

08/10/248 October 2024 Termination of appointment of Nils Sebastian Herbert Groeger as a director on 2024-10-03

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

08/05/248 May 2024 Director's details changed for Nils Sebastian Herbert Groeger on 2024-05-08

View Document

10/11/2310 November 2023 Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ to Unit 13a, Little Oak Drive Sherwood Park Annesley Nottinghamshire England NG15 0DR on 2023-11-10

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

09/03/239 March 2023 Appointment of Mr Andrew David Williams as a director on 2023-01-31

View Document

03/03/233 March 2023 Termination of appointment of Peter Howard as a director on 2023-01-31

View Document

17/01/2317 January 2023 Appointment of Mr Irfan Harun Ayub Mahomed as a director on 2022-11-23

View Document

17/01/2317 January 2023 Termination of appointment of Craig Michael Haines as a director on 2022-11-23

View Document

30/09/2130 September 2021 Appointment of Mr Thomas Robert Hyde as a director on 2021-09-17

View Document

30/09/2130 September 2021 Appointment of Mr Andrew James Taylor as a director on 2021-09-17

View Document

30/09/2130 September 2021 Termination of appointment of Dave Alastair Deakin as a director on 2021-09-17

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR RICHARD JAMES FEELY

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR CARLO LUZZATTO

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR CRAIG MICHAEL HAINES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BOUTOT

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR DAVE ALASTAIR DEAKIN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GOWTAGE

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOBLEY

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED NIGEL BIRD

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

25/01/1825 January 2018 SECRETARY APPOINTED JACQUELINE MARIE GENTLES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HARVEY-WRATE

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR JAMES BOUTOT

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED DR CHRISTOPHER MARCUS LOBLEY

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREASLEY

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR ANDREW JOHN GREASLEY

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ANDREW SIMON MARSHALL

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BOLTON

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 SECRETARY APPOINTED ANDREW HARVEY-WRATE

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY KAREN WALDRON

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED DR ALAN PARTRIDGE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKS

View Document

14/07/1414 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 SECTION 519

View Document

27/03/1427 March 2014 AUDITOR'S RESIGNATION

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR GARETH WYN DAVIES

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MARK ROBERT BOLTON

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS ORZEL

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

06/08/126 August 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARK ROBERT BOLTON

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED CARLO LUZZATTO

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR ARMAND LAUZON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MICHAEL ARTHUR HICKS

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOPKINS

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS VAN DER LINDEN

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED DENNIS JAMES ORZEL

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOULETTE

View Document

06/01/116 January 2011 DIRECTOR APPOINTED GRAHAM WILLIAM HOPKINS

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED ARMAND FRANCIS LAUZON

View Document

07/07/107 July 2010 ADOPT ARTICLES 04/06/2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED DR PETER HOWARD

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEFFEL

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR MOSHE GOLDSHTEIN

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES GOWTAGE / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSHE GOLDSHTEIN / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON GRIFFITHS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GOULETTE / 23/11/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR MICHAEL JAMES BEFFEL

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR THOMAS LAMBERTUS JULIUS JOSEF VAN DER LINDEN

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED JOHN WILSON GRIFFITHS

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LLOYD

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR HEDLEY HAZELL

View Document

08/08/098 August 2009 DIRECTOR APPOINTED PETER CHARLES GOWTAGE

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 SECTION 175 01/10/2008

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE RICHARDSON

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 AUDITOR'S RESIGNATION

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0422 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/014 December 2001 NC INC ALREADY ADJUSTED 11/08/00

View Document

04/12/014 December 2001 NC INC ALREADY ADJUSTED 11/08/00

View Document

04/12/014 December 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 03/10/01

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 £ NC 100/4500000 03/1

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: MOOR LANE DERBY DERBYSHIRE DE24 8BJ

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/08/0021 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 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