TURBO TECHNICS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Termination of appointment of Karen Lindsay Kershaw as a secretary on 2025-01-23

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Appointment of Jodie Danielle Thompson as a director on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LINDSAY KERSHAW / 06/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KERSHAW / 06/02/2017

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/02/1619 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LINDSAY KERSHAW / 24/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LINDSAY KERSHAW / 24/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KERSHAW / 24/01/2011

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/03/106 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/01/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 AUDITOR'S RESIGNATION

View Document

08/08/068 August 2006 AUDITOR'S RESIGNATION

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 17 GALOWHILL ROAD BRACKMILLS NORTHAMPTON NN4 7EE

View Document

10/03/0010 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92

View Document

06/03/916 March 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

18/05/9018 May 1990 AUDITOR'S RESIGNATION

View Document

29/01/9029 January 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 5 LAKE WALK COLLINGTREE NORTHAMPTON NN4 ONH

View Document

14/02/8914 February 1989 WD 19/01/89 AD 11/09/87--------- £ SI 21650@1=21650 £ IC 100/21750

View Document

17/11/8817 November 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 CONV OF LOAN TO SHARES 28/09/87

View Document

19/02/8819 February 1988 NC INC ALREADY ADJUSTED

View Document

19/02/8819 February 1988 £ NC 100/50000 28/09/

View Document

17/02/8817 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: DEEPDALE HOUSE DEEPDALE LANE NETTLEHAM LINCOLN

View Document


More Company Information