TORSION PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

30/10/2430 October 2024 Registration of charge 120920200001, created on 2024-10-30

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

07/06/247 June 2024 Registered office address changed from 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to Tomlinson House Capitol Boulevard Morley Leeds LS27 0TS on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Martin Carl Hutson on 2024-05-31

View Document

07/06/247 June 2024 Change of details for Mr Martin Carl Hutson as a person with significant control on 2024-05-31

View Document

07/06/247 June 2024 Change of details for Mr Daniel Thomas Spencer as a person with significant control on 2024-05-31

View Document

07/06/247 June 2024 Director's details changed for Mr Daniel Thomas Spencer on 2024-05-31

View Document

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

View Accounts

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Notification of Martin Carl Hutson as a person with significant control on 2023-05-10

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

25/07/2325 July 2023 Change of details for Mr Daniel Thomas Spencer as a person with significant control on 2023-05-10

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Director's details changed for Mr Daniel Thomas Spencer on 2022-11-22

View Document

23/11/2223 November 2022 Change of details for Mr Daniel Thomas Spencer as a person with significant control on 2022-11-22

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Martin Carl Hutson on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom to 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2022-05-03

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

20/07/2120 July 2021 Termination of appointment of Luke John Milner as a director on 2020-12-31

View Document

06/04/216 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/11/2025 November 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN FOSTER

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 19/10/2019

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 19/10/2019

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUTSON

View Document

24/07/1924 July 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

08/07/198 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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