TORQUE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-22 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with updates |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Change of details for Mr Jeremy Charles Lee as a person with significant control on 2023-05-03 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
21/11/2221 November 2022 | Termination of appointment of John Edward Lee as a secretary on 2022-11-19 |
14/11/2214 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/06/219 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM UNIT 10 STIRLIN COURT SAXILBY ENTERPRISE PARK LINCOLN LINCOLNSHIRE LN1 2LR |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JEREMY CHARLES LEE / 13/02/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES LEE / 23/03/2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/02/1626 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/02/1527 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSSINGTON |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 22 NEWTON DRIVE CHERRY WILLINGHAM LINCOLN LINCOLNSHIRE LN3 4GP |
05/02/145 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
20/01/1420 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043644040002 |
09/12/139 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043644040001 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/02/1321 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/02/1222 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/02/112 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES LEE / 04/02/2010 |
04/02/104 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR APPOINTED ANTHONY JOHN ROSSINGTON |
03/02/093 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/09/0823 September 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/09/0811 September 2008 | VARYING SHARE RIGHTS AND NAMES |
30/07/0830 July 2008 | PREVEXT FROM 31/01/2008 TO 30/06/2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
09/03/079 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
02/04/042 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
19/03/0419 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/03/0419 March 2004 | REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 25 POACHERS MEADOW NETTLEHAM LINCOLN LN2 2WE |
06/02/046 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
17/02/0317 February 2003 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: CORNER PINFOLD ROAD MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8AS |
11/03/0211 March 2002 | SECRETARY RESIGNED |
11/03/0211 March 2002 | NEW SECRETARY APPOINTED |
11/03/0211 March 2002 | NEW DIRECTOR APPOINTED |
11/03/0211 March 2002 | REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/03/0211 March 2002 | DIRECTOR RESIGNED |
31/01/0231 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TORQUE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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