TURBINE SERVICES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2024-08-30

View Document

07/05/257 May 2025 Director's details changed for Mr Patrick Battersby on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Kenneth Graham Mackenzie on 2025-05-07

View Document

01/05/251 May 2025 Appointment of Birketts Secretaries Limited as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Amanda Balog Sanders as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Chromalloy Holding Ii Limited as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from 3 Bramble Way Clover Nook Industrial Park Alfreton Derbyshire DE55 4RH England to Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ on 2025-05-01

View Document

01/05/251 May 2025 Register(s) moved to registered office address Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

01/05/251 May 2025 Director's details changed for Mr Irfan Harun Ayub Mahomed on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Patrick Battersby on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Kenneth Graham Mackenzie on 2025-05-01

View Document

30/10/2430 October 2024 Appointment of Mr Patrick Battersby as a director on 2024-09-22

View Document

23/10/2423 October 2024 Termination of appointment of David Pert Phillips as a director on 2024-09-21

View Document

13/09/2413 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

07/08/247 August 2024 Full accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

12/09/2312 September 2023 Cessation of Chromalloy United Kingdom Limited as a person with significant control on 2023-09-05

View Document

12/09/2312 September 2023 Notification of Chromalloy Holding Ii Limited as a person with significant control on 2023-09-05

View Document

08/08/238 August 2023 Amended full accounts made up to 2021-12-31

View Document

12/05/2312 May 2023 Director's details changed for Mr Kenneth Graham Mackenzie on 2023-05-12

View Document

13/01/2313 January 2023 Termination of appointment of David Kaplan as a secretary on 2023-01-13

View Document

26/10/2226 October 2022 Director's details changed for Mr Irfan Harun Ayub Mahomed on 2022-10-25

View Document

25/10/2225 October 2022 Registered office address changed from 10 Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF England to 3 Bramble Way Clover Nook Industrial Park Alfreton Derbyshire DE55 4RH on 2022-10-25

View Document

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Appointment of Mr Kenneth Graham Mackenzie as a director on 2021-12-06

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015365070005

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR CARLO LUZZATTO

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JERRAM

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR DEREK ALEXANDER GARTSHORE

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015365070004

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 1 LINKMEL ROAD EASTWOOD NOTTINGHAM NOTTINGHAMSHIRE NG16 3RZ

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR DAVID PERT PHILLIPS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015365070003

View Document

26/03/1426 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT NICOL

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR GRAHAM STEVEN TAYLOR

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR MOSHE GOLDSHTEIN

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED CARLO LUZZATTO

View Document

16/02/1216 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 SECRETARY APPOINTED AMANDA BALOG SANDERS

View Document

27/05/1127 May 2011 SECRETARY APPOINTED DAVID KAPLAN

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY JULIA BROWN

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATSON

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA DIANE BROWN / 01/09/2010

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/1011 November 2010 SAIL ADDRESS CHANGED FROM: ST PETER'S HOUSE ST MARY'S WHARF MANSFIELD ROAD DERBY DERBYSHIRE DE1 3TP

View Document

10/03/1010 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTOPHER NICOL / 05/03/2010

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL SIGMUND

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MARTIN WATSON

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM ST PETERS HOUSE ST MARY'S WHARF MANSFIELD ROAD DERBY DERBYSHIRE DE1 3TP

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 1 LINKMEL ROAD EASTWOOD NOTTINGHAM NOTTINGHAMSHIRE NG16 3RZ

View Document

12/02/0912 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA BROWN / 29/09/2008

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR JENS SAUL

View Document

18/09/0818 September 2008 ADOPT ARTICLES 22/08/2008

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED SCOTT CHRISTOPHER NICOL

View Document

29/05/0829 May 2008 SECRETARY APPOINTED JULIA DIANE BROWN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID KAPLAN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WINTON

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/02/06; NO CHANGE OF MEMBERS

View Document

19/06/0619 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 CONVE 08/07/03

View Document

17/07/0317 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 £ NC 1500000/10400000 18/

View Document

04/06/034 June 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/04/9924 April 1999 LOCATION OF DEBENTURE REGISTER

View Document

24/04/9924 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 S366A DISP HOLDING AGM 27/08/97

View Document

12/09/9712 September 1997 S252 DISP LAYING ACC 27/08/97

View Document

12/09/9712 September 1997 S369(4) SHT NOTICE MEET 27/08/97

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 S386 DIS APP AUDS 27/08/97

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 1 LINKMEL ROAD EASTWOOD NOTTINGHAM NG16 3RZ

View Document

24/02/9724 February 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 EXEMPTION FROM APPOINTING AUDITORS 10/10/91

View Document

15/10/9115 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/08/8823 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/8820 April 1988 COMPANY NAME CHANGED CHROMALLOY AEROSERVICES LIMITED CERTIFICATE ISSUED ON 21/04/88

View Document

20/01/8820 January 1988 TRANSFER OF ASSETS 231287

View Document

19/11/8719 November 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/06/8122 June 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/06/81

View Document

29/12/8029 December 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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