TUNING DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Register inspection address has been changed from 32 Melford Court, Hardwick Grange Woolston Warrington Cheshire WA1 4RZ England to Tuning Developments Chapel Lane Woodbank Chester Chesire CH1 6EZ

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-06-11 with no updates

View Document

20/09/2220 September 2022 Registered office address changed from 32 Melford Court, Hardwick Grange Woolston Warrington Cheshire WA1 4RZ to Tuning Developments Chapel Lane Woodbank Chester Cheshire CH1 6EZ on 2022-09-20

View Document

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

View Accounts

30/03/2230 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

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1826 June 2018 DISS40 (DISS40(SOAD))

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

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

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/07/1611 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR MIKE JONES

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1523 July 2015 30/06/13 STATEMENT OF CAPITAL GBP 2

View Document

10/07/1510 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM UNIT 19 TRINITY COURT BIRCHWOOD WARRINGTON CHESHIRE WA3 6QT

View Document

10/07/1510 July 2015 SAIL ADDRESS CHANGED FROM: C/O TUNING DEVELOPMENTS LTD UNIT 19 TRINITY COURT BIRCHWOOD WARRINGTON CHESHIRE WA3 6QT UNITED KINGDOM

View Document

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

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

02/07/142 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual return made up to 11 June 2012 with full list of shareholders

View Document

10/09/1310 September 2013 DISS40 (DISS40(SOAD))

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 FIRST GAZETTE

View Document

04/08/124 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM C/O TUNING DEVELOPMENTS LTD UNIT 3 TRINITY COURT BIRCHWOOD WARRINGTON CHESHIRE WA3 6QT UNITED KINGDOM

View Document

28/11/1128 November 2011 SAIL ADDRESS CHANGED FROM: C/O TUNING DEVELOPMENTS LTD UNIT-3 TRINITY COURT BIRCHWOOD WARRINGTON CHESHIRE WA3 6QT

View Document

28/11/1128 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1130 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

20/07/1020 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JONES / 11/06/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 36 WILTSHIRE CLOSE WOOLSTON WARRINGTON CHESHIRE WA1 4DA

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 11/06/2010

View Document

11/06/0911 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information