TURBINE POWER SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Paul Anthony Hardman on 2025-03-10

View Document

09/05/259 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

09/05/259 May 2025 Change of details for Mr Paul Anthony Hardman as a person with significant control on 2025-03-10

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

08/05/248 May 2024 Registered office address changed from Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Registered office address changed from First Floor Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 2023-11-16

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HARDMAN / 18/09/2020

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHENSON

View Document

17/09/2017 September 2020 CESSATION OF COLIN STEPHENSON AS A PSC

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ UNITED KINGDOM

View Document

18/05/2018 May 2020 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

17/07/1917 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 10

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information