TURNBULL DESIGN ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Registered office address changed from 123 Union Place Brightons Falkirk Striling FK2 0FG Scotland to 28 High Street Nairn IV12 4AU on 2022-11-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/06/2123 June 2021 Change of details for Mr Lee Turnbull as a person with significant control on 2019-05-29

View Document

22/06/2122 June 2021 Withdrawal of a person with significant control statement on 2021-06-22

View Document

22/06/2122 June 2021 Notification of Lee Turnbull as a person with significant control on 2019-05-29

View Document

16/05/2116 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 123 UNION PLACE UNION PLACE BRIGHTONS FALKIRK FK2 0FG SCOTLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM FLAT 2/1 PETERSHILL ROAD GLASGOW G21 4AL UNITED KINGDOM

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED R.S DESIGN ENGINEERING & PROTOTYPING LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information