TURBO SYSTEMS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Second filing of Confirmation Statement dated 2025-04-18 |
22/07/2522 July 2025 New | Appointment of Miss Carrie Jayne Pickerden as a director on 2025-07-22 |
22/07/2522 July 2025 New | Appointment of Mr Brendan Patrick Conlan as a director on 2025-07-22 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
22/04/2522 April 2025 | Director's details changed for Mr Paul Andrew Wilson on 2025-04-18 |
31/10/2431 October 2024 | Accounts for a small company made up to 2024-01-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
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 |
19/04/2319 April 2023 | Certificate of change of name |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/11/211 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/12/2022 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM ALLIED PROTEK ARMSTRONG STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1XD ENGLAND |
16/10/1816 October 2018 | PREVSHO FROM 31/03/2018 TO 31/01/2018 |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/03/1728 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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