TURBO POWER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
27/01/2527 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
04/07/244 July 2024 | Director's details changed for Mr Rahul Hazra on 2024-06-26 |
04/07/244 July 2024 | Director's details changed for Ziad Abou Nasr on 2024-06-26 |
04/07/244 July 2024 | Change of details for Osborne Engineering Ltd as a person with significant control on 2024-06-26 |
04/07/244 July 2024 | Registered office address changed from Osborne Engineering Ltd Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA England to 39a Colborne Crescent Nelson Park Cramlington Northumberland NE23 1WB on 2024-07-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Appointment of Mr Rahul Hazra as a director on 2023-10-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Termination of appointment of Stewart Hicks as a director on 2022-05-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-31 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ROB COOK |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | DIRECTOR APPOINTED MR ROB COOK |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT 19 ATLEY WAY NORTH NELSON INDUSTRIAL ESTATE CRAMLINGTON TYNE AND WEAR NE23 1LL |
29/01/1529 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/01/146 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
27/08/1327 August 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN LOWE |
25/02/1325 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
08/01/138 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SHUKRI BENFAIED |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/11/129 November 2012 | DIRECTOR APPOINTED JOHN LAWSON |
09/11/129 November 2012 | DIRECTOR APPOINTED ZIAD ABOU NASR |
08/11/128 November 2012 | DIRECTOR APPOINTED STEWERT HICKS |
08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR GORDON PARK |
08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART GRIFFITHS |
16/01/1216 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/11/1117 November 2011 | APPOINTMENT TERMINATED, DIRECTOR GORDON DEWELL |
26/01/1126 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER PARK / 04/04/2008 |
05/02/105 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DEWELL / 04/01/2010 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
06/11/076 November 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/03/0713 March 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/01/069 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/02/051 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
08/12/048 December 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/10/0415 October 2004 | NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | DIRECTOR RESIGNED |
15/10/0415 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/10/0415 October 2004 | NEW SECRETARY APPOINTED |
15/10/0415 October 2004 | REGISTERED OFFICE CHANGED ON 15/10/04 FROM: UNIT 2 WALDRON COURT PRINCE WILLIAM ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5GD |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/03/041 March 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/01/0315 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
14/03/0214 March 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
28/02/0128 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
10/01/0110 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
18/01/0018 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
14/01/9914 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
26/11/9826 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
15/07/9815 July 1998 | REGISTERED OFFICE CHANGED ON 15/07/98 FROM: UNIT 26 MARKFIELD INDUSTRIAL ESTATE HILL LANE MARKFIELD LEICESTER LE6 9PN |
12/03/9812 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
07/01/987 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
08/04/978 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
07/01/977 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
08/03/968 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
19/12/9519 December 1995 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
08/01/958 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
08/01/958 January 1995 | SECRETARY'S PARTICULARS CHANGED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
28/10/9428 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
06/02/946 February 1994 | DIRECTOR'S PARTICULARS CHANGED |
06/02/946 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
24/12/9324 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
20/01/9320 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
20/01/9320 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
20/01/9320 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
20/02/9220 February 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/02/9213 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
22/01/9222 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
14/10/9114 October 1991 | REGISTERED OFFICE CHANGED ON 14/10/91 FROM: 6A HILL LANE CLOSE HILL LANE MARKFIELD LEICESTERSHIRE LE6 0PN |
19/02/9119 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
19/02/9119 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
19/10/9019 October 1990 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/9023 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
23/03/9023 March 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
04/11/884 November 1988 | RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS |
04/11/884 November 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
14/01/8814 January 1988 | RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS |
14/01/8814 January 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
23/12/8623 December 1986 | RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS |
27/11/8627 November 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TURBO POWER SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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