TURN KEY PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

08/07/238 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

04/06/184 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY DENISE STOPFORTH

View Document

10/11/1110 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STOPFORTH / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/11/0611 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/10/9921 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 54 BAWTRY ROAD DONCASTER DN4 7BQ

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED TESTULTRA LIMITED CERTIFICATE ISSUED ON 14/07/95

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 2, BACHES STREET LONDON. N1 6UB

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 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