TURING COMPLETE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/243 November 2024 Micro company accounts made up to 2024-02-28

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

25/05/2325 May 2023 Appointment of Mrs Anna Maria Kelly as a director on 2023-05-17

View Document

25/05/2325 May 2023 Termination of appointment of Anna Kelly as a secretary on 2023-05-17

View Document

25/05/2325 May 2023 Termination of appointment of Alan Michael Kelly as a director on 2023-05-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 125 PUTNOE LANE BEDFORD MK41 8LB ENGLAND

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL KELLY / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN KELLY / 02/12/2019

View Document

30/11/1930 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

06/04/196 April 2019 SECRETARY APPOINTED MRS ANNA KELLY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KELLY / 24/03/2016

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

07/06/187 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

28/08/1628 August 2016 REGISTERED OFFICE CHANGED ON 28/08/2016 FROM 178 BRICKHILL DRIVE BEDFORD MK41 7NX

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KELLY / 10/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KELLY / 10/08/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM
13 MALLARD HILL
BEDFORD
MK41 7QR
ENGLAND

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 13 MALLARD HILL BEDFORD MK41 7QR ENGLAND

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 42 DAYS LANE BIDDENHAM BEDFORDSHIRE MK40 4AE

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
42 DAYS LANE
BIDDENHAM
BEDFORDSHIRE
MK40 4AE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY LAURA KELLY

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/08/1012 August 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