TURBINE DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 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 Confirmation statement made on 2024-04-23 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

18/10/2218 October 2022 Cancellation of shares. Statement of capital on 2022-08-29

View Document

18/10/2218 October 2022 Purchase of own shares.

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

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

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM UNIT D ASQUITH COURT SMITHS WAY STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FF ENGLAND

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

24/11/1724 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM UNIT 3, 79 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1EX

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 14939

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 04/08/15 STATEMENT OF CAPITAL GBP 13339

View Document

12/08/1512 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 11949

View Document

12/08/1512 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 12522

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/05/1425 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN SPRING / 01/04/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGSON WILLIAM MARTIN SPRING / 01/04/2014

View Document

19/06/1319 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/11/123 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELE ANNE FLETCHER / 01/11/2012

View Document

25/05/1225 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 ARTICLES OF ASSOCIATION

View Document

28/12/1128 December 2011 COMPANY NAME CHANGED POLYCOMM LIMITED CERTIFICATE ISSUED ON 28/12/11

View Document

28/12/1128 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGSON WILLIAM MARTIN SPRING / 01/10/2009

View Document

03/06/103 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AEGF SERVICES LTD / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/12/092 December 2009 28/08/09 STATEMENT OF CAPITAL GBP 10000

View Document

03/08/093 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELE FLETCHER / 01/04/2008

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08

View Document

10/10/0710 October 2007 S-DIV 07/09/07

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0710 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/0710 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information