TETTIX TURBO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

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

View Document

27/01/2527 January 2025 Appointment of Mr Jason Carl Bostock as a director on 2025-01-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAXMAN

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011530160006

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/08/1630 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1630 August 2016 ADOPT ARTICLES 25/07/2016

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE ESWORTHY

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/09/144 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

20/08/1320 August 2013 28/06/13 STATEMENT OF CAPITAL GBP 1111

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SAIL ADDRESS CHANGED FROM: C/O THOMAS MAY & CO ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG ENGLAND

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 1053.00

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAXMAN / 17/01/2011

View Document

21/04/1121 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY SINCLAIR

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DENISE ESWORTHY / 04/04/2010

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SINCLAIR / 04/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR RUSSELL / 04/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HAMMOND / 04/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH FRIEND / 04/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MARGARET HAMMOND / 04/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS EDWIN FRIEND / 04/04/2010

View Document

06/02/106 February 2010 DIRECTOR APPOINTED CHRISTOPHER PAXMAN

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FRIEND / 04/04/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH FRIEND

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ANNE DENISE ESWORTHY

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED RAYMOND ARTHUR RUSSELL

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MRS JUNE MARGARET HAMMOND

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 Accounts for a small company made up to 1995-12-31

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 ALTER MEM AND ARTS 29/12/95

View Document

22/01/9622 January 1996 £ IC 1500/1000 29/12/95 £ SR 500@1=500

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 REGISTERED OFFICE CHANGED ON 08/05/94

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 13/04/93; CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 £ NC 1000/1500 26/10/92

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NC INC ALREADY ADJUSTED 26/10/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: FUEL INJECTION SERVICES, BEECHES RD., LOUGHBOROUGH, LEICS LE11 2NR

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 13/04/90; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 23/11/88; NO CHANGE OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/01/8916 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

26/05/8826 May 1988 RETURN MADE UP TO 09/11/87; NO CHANGE OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/05/8711 May 1987 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

10/11/8610 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 ANNUAL RETURN MADE UP TO 28/08/85

View Document

09/05/839 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

26/01/7826 January 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/01/78

View Document

20/12/7320 December 1973 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