TURBINE OIL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Change of details for Mr Eric Charnley as a person with significant control on 2025-06-05 |
| 05/06/255 June 2025 | Change of details for Mrs Anne Marie Charnley as a person with significant control on 2025-06-05 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 07/02/257 February 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
| 21/09/2321 September 2023 | Registered office address changed from Friendly Methodist Chapel Burnley Road Sowerby Bridge West Yorkshire HX6 2TL to Upperfoot Burnley Road Luddendenfoot Halifax HX2 6HL on 2023-09-21 |
| 02/07/232 July 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 04/01/194 January 2019 | DIRECTOR APPOINTED MRS ANNE MARIE CHARNLEY |
| 19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE CHARNLEY |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC CHARNLEY |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/07/166 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/07/153 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARNLEY / 22/12/2014 |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/07/147 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 13/08/1313 August 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/08/1217 August 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 14/07/1214 July 2012 | DISS40 (DISS40(SOAD)) |
| 12/07/1212 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 05/06/125 June 2012 | FIRST GAZETTE |
| 08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM C/O UHY PEACHEYS LANYON HOUSE MISSION COURT NEWPORT SOUTH WALES NP20 2DW UNITED KINGDOM |
| 08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CARON TURNER |
| 13/07/1113 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
| 09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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