TURBINE POWER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Director's details changed for Mr Paul Anthony Hardman on 2025-03-10 |
09/05/259 May 2025 | Confirmation statement made on 2025-03-21 with no updates |
09/05/259 May 2025 | Change of details for Mr Paul Anthony Hardman as a person with significant control on 2025-03-10 |
13/08/2413 August 2024 | Micro company accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-03-21 with no updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
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 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
08/06/238 June 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HARDMAN / 18/09/2020 |
17/09/2017 September 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHENSON |
17/09/2017 September 2020 | CESSATION OF COLIN STEPHENSON AS A PSC |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ UNITED KINGDOM |
18/05/2018 May 2020 | PREVEXT FROM 31/03/2020 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
17/07/1917 July 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 10 |
08/03/198 March 2019 | 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