TURBINE CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Termination of appointment of Frederik Gerhardus Andreas Wolmarans as a director on 2024-02-22

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Cessation of Christopher Ronald Rees as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Notification of Turbine Controls Holdings Limited as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Cessation of Andrew Thomas Boulton-Briggs as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Notification of Crrabb Limited as a person with significant control on 2023-06-01

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

21/12/2221 December 2022 Appointment of Mr Adrian Ursu as a director on 2022-12-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/03/219 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RONALD REES

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS BOULTON-BRIGGS

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

22/12/2022 December 2020 CESSATION OF STEPHEN GREGORY AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREGORY

View Document

08/05/208 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/12/1524 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/01/1512 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR FREDERIK GERHARDUS ANDREAS WOLMARANS

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON-BRIGGS / 01/06/2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREGORY / 01/06/2011

View Document

12/01/1212 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REES / 01/06/2011

View Document

10/01/1210 January 2012 519

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

13/01/1113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECTION 519

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/07/107 July 2010 ADOPT ARTICLES 21/06/2010

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON-BRIGGS / 01/12/2009

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREGORY / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REES / 01/12/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED ANDREW BOULTON-BRIGGS

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN KNOWLES

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN KNOWLES

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM STOUGHTON HOUSE, VANTIS STOUGHTON ROAD OADBY LEICESTER LE2 4LP

View Document

01/02/081 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/02/081 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 52 KENILWORTH DRIVE OADBY INDUSTRIAL ESTATE OADBY LEICESTER LEICESTERSHIRE LE2 5LG

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0731 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 41 KENILWORTH DRIVE OADBY LEICESTERSHIRE LE2 5LT

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/05/0317 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 AUDITOR'S RESIGNATION

View Document

02/02/962 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/962 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/10/9524 October 1995 £ NC 25000/35000 16/08/

View Document

24/10/9524 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/95

View Document

24/10/9524 October 1995 NC INC ALREADY ADJUSTED 16/08/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: UNIT 11,OAKS INDUSTRIAL ESTATE COVENTRY ROAD NARBOROUGH LEICESTERSHIRE LE9 5GF

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: UNIT 14 MATRIX HOUSE 18 CONSTITUTION HILL LEICESTER LE1 1PL

View Document

24/08/8824 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

19/08/8819 August 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/8826 March 1988 NC INC ALREADY ADJUSTED

View Document

26/03/8826 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/87

View Document

18/11/8718 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

18/11/8718 November 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

17/09/8517 September 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONSISTENT LTD


  • 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