TORUS ENGINEERING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Cessation of Marcus Paul Holden as a person with significant control on 2023-05-31

View Document

08/08/248 August 2024 Change of details for Mr Luke Aaron Holden as a person with significant control on 2023-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

29/02/2429 February 2024 Termination of appointment of Marcus Paul Holden as a director on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Unit 2.4 Holmefield Mill Holdsworth Road Halifax West Yorkshire HX3 6SN to Unit 7 Old Bridge Road Southgate Business Court Hornsea HU18 1RP on 2024-02-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEERGAARD-TEDDER

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090859760002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR WILLIAM THOMAS NEERGAARD-TEDDER

View Document

16/02/1816 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREETH

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD SHARPE

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR LUKE AARON HOLDEN

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR BERNARD SHARPE

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR ANDREW FREETH

View Document

28/07/1528 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/09/145 September 2014 SECRETARY APPOINTED LUKE AARON HOLDEN

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090859760001

View Document

13/06/1413 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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