ITP ENGINES UK LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Manuel Pablo Gonzalez San Segundo as a director on 2025-03-03

View Document

05/03/255 March 2025 Appointment of Mr Alistair Gordon Robertson Kille as a director on 2025-03-03

View Document

20/09/2420 September 2024 Registration of charge 065195060002, created on 2024-09-18

View Document

22/07/2422 July 2024 Appointment of Mr Valentin Gorrono Arregui as a director on 2024-07-19

View Document

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Luis Alvarez Rubio as a director on 2024-01-10

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Registration of charge 065195060001, created on 2023-02-02

View Document

31/01/2331 January 2023 Cessation of Industria De Turbo Propulsores, S.A as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Notification of a person with significant control statement

View Document

14/07/2114 July 2021 Termination of appointment of Miguel Angel Santolaya Gonzalez as a director on 2021-06-09

View Document

14/07/2114 July 2021 Appointment of Ms Maria Carmen Otero Aguayo as a director on 2021-06-11

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / ROLLS-ROYCE PLC / 01/06/2016

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / INDUSTRIA DE TURBO PROPULSORES SA / 19/12/2017

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG ASKEW

View Document

26/03/1326 March 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INDUSTRIA DE TURBO PROPULSORES, SA / 28/02/2013

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM CAMBRIDGE ROAD WHETSTONE LEICESTER LE8 6LH

View Document

15/03/1115 March 2011 28/02/11 NO CHANGES

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 28/02/10 NO CHANGES

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO SANTODOMINGO MARTELL / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL ASKEW / 23/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STEVEN BEIGHTON / 23/02/2010

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/098 October 2009 ARTICLES OF ASSOCIATION

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASKEW / 12/08/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/07/0929 July 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR CRAIG MICHAEL ASKEW

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY APPOINTED ROBERT STEVEN BEIGHTON

View Document

16/01/0916 January 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

16/01/0916 January 2009 GBP NC 1000/1000000 31/12/2008

View Document

08/01/098 January 2009 PREVSHO FROM 28/02/2009 TO 30/11/2008

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 5TH FLOOR, NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ ENGLAND

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ALVARO SANTODOMINGO MARTELL

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED INDUSTRIA DE TURBO PROPULSORES, SA

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

10/09/0810 September 2008 COMPANY NAME CHANGED DUNWILCO (1535) LIMITED CERTIFICATE ISSUED ON 10/09/08

View Document

29/02/0829 February 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