DAVID TURNER INSTALLATIONS LTD

Company Documents

DateDescription
05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-05-29

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Appointment of Mr Jed Thomas Turner as a director on 2022-12-20

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-05-29

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

14/05/2014 May 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 40 - 42 HIGH STREET MALDON CM9 5PN ENGLAND

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 71 LAWLING AVENUE HEYBRIDGE ESSEX CM9 4YD

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/05/1831 May 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

30/04/1630 April 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/08/113 August 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE TURNER / 30/04/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA TURNER

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLEY TURNER / 14/06/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER INSTALLATIONS LTD

View Document

12/06/1012 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JANE TURNER / 30/04/2009

View Document

12/06/1012 June 2010 CORPORATE DIRECTOR APPOINTED DAVID TURNER INSTALLATIONS LTD

View Document

12/06/1012 June 2010 SECRETARY APPOINTED MRS SANDRA JANE TURNER

View Document

12/06/1012 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JANE TURNER / 30/04/2009

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/1015 May 2010 PREVSHO FROM 30/04/2010 TO 31/05/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 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