TURN IT ON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of Benjamin Paul Dunn as a director on 2025-02-28

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Appointment of Mr Benjamin Paul Dunn as a director on 2024-09-03

View Document

03/07/243 July 2024 Registration of charge 049951570003, created on 2024-07-02

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

26/10/2326 October 2023 Particulars of variation of rights attached to shares

View Document

25/10/2325 October 2023 Change of share class name or designation

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Notification of Education Technology Services Bidco Limited as a person with significant control on 2023-08-11

View Document

31/08/2331 August 2023 Cessation of Thomas Richard Welch as a person with significant control on 2023-08-11

View Document

31/08/2331 August 2023 Cessation of Emma Louise Welch as a person with significant control on 2023-08-11

View Document

08/08/238 August 2023 Change of details for Mr Thomas Richard Welch as a person with significant control on 2016-12-15

View Document

08/08/238 August 2023 Notification of Emma Welch as a person with significant control on 2016-04-06

View Document

04/08/234 August 2023 Satisfaction of charge 049951570001 in full

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

12/01/2312 January 2023 Appointment of Mr Francis Steven Bradley Hutton as a director on 2022-11-16

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

16/12/2216 December 2022 Resolutions

View Document

04/04/224 April 2022 Appointment of Mrs Sally Bannister as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Tom Watson as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Chris Wild as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Registration of charge 049951570002, created on 2021-12-06

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049951570001

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA SADLER / 25/10/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 SUB-DIVISION 21/09/15

View Document

08/12/158 December 2015 ADOPT ARTICLES 21/09/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MRS EMMA SADLER

View Document

03/01/143 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD WELCH

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD WELCH / 01/10/2009

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM YEW TREE FARM ABINGDON ROAD STANDLAKE WITNEY OXFORDSHIRE OX29 7QH

View Document

05/03/105 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WELCH / 04/09/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM PLAS NANTGLYN NANTGLYN DENBIGH DENBIGHSHIRE LL16 5PW

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 S80A AUTH TO ALLOT SEC 07/10/04

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 NC INC ALREADY ADJUSTED 20/09/04

View Document

11/10/0411 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: WINTERHILL HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

15/12/0315 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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