TORVER ENGINEERING LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

16/12/2016 December 2020 CESSATION OF DON VALLEY ENGINEERING HOLDINGS LTD AS A PSC

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DON VALLEY ENGINEERING GROUP LTD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 DIRECTOR APPOINTED MR ANDREW JAMES PRIESTLEY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR STUART DOLEMAN

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ROYSTON EDWARD BAKER

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR IAN DEREK TROTTER

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR LEE ANTHONY ASHURST

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/04/116 April 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALLEN / 14/12/2010

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM TORVER ENGINEERING SOLUTIONS LTD SANDALL STONES ROAD KIRK SANDALL DONCASTER DN3 1QR UNITED KINGDOM

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DESMOND SMITH / 14/12/2010

View Document

05/03/105 March 2010 CHANGE OF NAME 01/03/2010

View Document

05/03/105 March 2010 COMPANY NAME CHANGED TORVER ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

07/01/107 January 2010 CURRSHO FROM 31/12/2010 TO 31/07/2010

View Document

14/12/0914 December 2009 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