TURBO FLUIDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2010 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED CONNECTAPIPE LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEE HALL

View Document

15/01/1515 January 2015 24/09/14 STATEMENT OF CAPITAL GBP 6666

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROY HALL / 11/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROY HALL / 06/03/2013

View Document

15/01/1315 January 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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