TURBO POWER SYSTEMS GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Ian Robert Baggett as a director on 2025-07-23

View Document

19/04/2419 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

03/03/233 March 2023 Satisfaction of charge 103846920002 in full

View Document

24/02/2324 February 2023 Registration of charge 103846920003, created on 2023-02-22

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

12/05/2212 May 2022 Notification of a person with significant control statement

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

10/05/2210 May 2022 Cessation of Carlos Augusto Martins Das Neves as a person with significant control on 2022-04-28

View Document

10/05/2210 May 2022 Cessation of Charles Ian Rendell as a person with significant control on 2022-04-28

View Document

10/05/2210 May 2022 Cessation of Nigel Jakeman as a person with significant control on 2022-04-28

View Document

08/01/198 January 2019 COMPANY NAME CHANGED TWC3N LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR IAN ROBERT BAGGETT

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

05/09/175 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 31 HARMAN GREEN LANE WELWYN AL6 0AS UNITED KINGDOM

View Document

26/05/1726 May 2017 30/03/17 STATEMENT OF CAPITAL GBP 83.00

View Document

12/04/1712 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information