TURBO SYSTEMS ENGINEERING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewSecond filing of Confirmation Statement dated 2025-04-18

View Document

22/07/2522 July 2025 NewAppointment of Miss Carrie Jayne Pickerden as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of Mr Brendan Patrick Conlan as a director on 2025-07-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Paul Andrew Wilson on 2025-04-18

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-01-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/10/236 October 2023 Registered office address changed from Allied Protek Building Armstrong Street Grimsby North East Lincolnshire DN31 1XD England to 1 Gillet Street Gillett Street Hull HU3 4JA on 2023-10-06

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM ALLIED PROTEK ARMSTRONG STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1XD ENGLAND

View Document

16/10/1816 October 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RUN FORREST RUN LTD


  • 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