TURBOMISER LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr Neil Michael Pragg as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/08/236 August 2023 Termination of appointment of Jonathan Paul Moore as a director on 2023-08-06

View Document

06/08/236 August 2023 Termination of appointment of Jonathan Moore as a secretary on 2023-08-06

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2329 March 2023 Appointment of Mr Jonathan Moore as a secretary on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Andrew Smith as a secretary on 2023-03-29

View Document

03/01/233 January 2023 Termination of appointment of David Lewis Carver as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Appointment of Mr Jonathan Paul Moore as a director on 2022-02-28

View Document

10/01/2210 January 2022 Director's details changed for Mr David Phillip Blackmore on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Termination of appointment of Neil Joseph Davies as a director on 2021-12-06

View Document

07/12/217 December 2021 Appointment of Mr Andrew Smith as a secretary on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Neil Joseph Davies as a secretary on 2021-12-06

View Document

07/10/217 October 2021 Appointment of Mr Neil Joseph Davies as a secretary on 2021-10-04

View Document

06/10/216 October 2021 Appointment of Mr Neil Joseph Davies as a director on 2021-10-04

View Document

06/10/216 October 2021 Termination of appointment of Andrew Smith as a secretary on 2021-10-04

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL KENNETH STRONG / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER YOUNG / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP BLACKMORE / 30/01/2020

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRISON

View Document

27/12/1827 December 2018 ADOPT ARTICLES 31/08/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / COOL-THERM (HOLDINGS) LIMITED / 31/08/2018

View Document

18/12/1818 December 2018 CESSATION OF ROBERT TREVOR STRONG AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF ROBERT CHRISTOPHER YOUNG AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY CARL CHILDS

View Document

14/09/1814 September 2018 CESSATION OF ALEXANDER MICHAEL KENNETH STRONG AS A PSC

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR DOUGLAS MORRISON

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR DAVID LEWIS CARVER

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR AIDAN DOMINIC KILLEEN

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR STUART LEE FYFE

View Document

14/09/1814 September 2018 CESSATION OF DAVID PHILLIP BLACKMORE AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STRONG

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM UNIT 5, TRUBODY'S YARD, 121, LONDON ROAD, BRIDGEYATE BRISTOL. SOUTH GLOUCESTERSHIRE. BS30 5NA

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILLIP BLACMORE / 07/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP BLACKMORE / 07/07/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CARL CHILDS / 07/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TREVOR STRONG

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TREVOR STRONG / 07/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHRISTOPHER YOUNG

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MICHAEL KENNETH STRONG

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PHILLIP BLACMORE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOL-THERM (HOLDINGS) LIMITED

View Document

11/07/1711 July 2017 CESSATION OF KENNETH ROYSTON STRONG AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 SECRETARY APPOINTED MR CARL CHILDS

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH STRONG

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA HARTE

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR ALEXANDER MICHAEL KENNETH STRONG

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR ROBERT TREVOR STRONG

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER YOUNG

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA HARTE

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR. DAVID PHILLIP BLACKMORE

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/07/117 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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