THE TURNAROUND ADVISORY SERVICE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

22/12/2422 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/01/2321 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/03/1416 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/02/1124 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/03/109 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MATTOK / 17/02/2010

View Document

18/01/1018 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 COMPANY NAME CHANGED TURNAROUND MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/01/10

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 1 BOWMAN ROAD BRADFORD BD6 2JU

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

29/06/0329 June 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED COBCO (564) LIMITED CERTIFICATE ISSUED ON 29/05/03

View Document

17/02/0317 February 2003 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