TURNING CIRCLE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
06/03/256 March 2025 | Change of details for Mr Timothy Richard Rosser as a person with significant control on 2025-02-19 |
06/03/256 March 2025 | Director's details changed for Mrs Jill Rowena Rosser on 2025-02-19 |
06/03/256 March 2025 | Director's details changed for Mr Timothy Richard Rosser on 2025-02-19 |
06/03/256 March 2025 | Secretary's details changed for Jill Rowena Rosser on 2025-02-19 |
06/03/256 March 2025 | Director's details changed for Mr Timothy Richard Rosser on 2025-02-19 |
09/08/249 August 2024 | Registered office address changed from 29 the Avenue Sunbury-on-Thames Surrey TW16 5HY England to 22 Harfield Road Sunbury-on-Thames Surrey TW16 5PT on 2024-08-09 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/02/2412 February 2024 | Secretary's details changed for Jill Rowena Rosser on 2023-02-15 |
12/02/2412 February 2024 | Change of details for Mr Timothy Richard Rosser as a person with significant control on 2023-02-15 |
12/02/2412 February 2024 | Director's details changed for Mr Timothy Richard Rosser on 2023-02-15 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with updates |
12/02/2412 February 2024 | Director's details changed for Mrs Jill Rowena Rosser on 2023-02-15 |
12/02/2412 February 2024 | Director's details changed for Mr Timothy Richard Rosser on 2023-02-15 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/04/2324 April 2023 | Micro company accounts made up to 2022-07-31 |
17/02/2317 February 2023 | Registered office address changed from 8 Belgrade Road Hampton Middlesex TW12 2AZ to 29 the Avenue Sunbury-on-Thames Surrey TW16 5HY on 2023-02-17 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/04/227 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | PREVEXT FROM 29/07/2017 TO 31/07/2017 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/03/163 March 2016 | DIRECTOR APPOINTED MRS JILL ROWENA ROSSER |
03/03/163 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/02/1512 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 29 July 2013 |
28/02/1428 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts for year ending 29 Jul 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/03/138 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
17/04/1217 April 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
03/05/113 May 2011 | 31/07/10 TOTAL EXEMPTION FULL |
14/02/1114 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD ROSSER / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
09/05/089 May 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
01/02/071 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
21/02/0521 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
07/04/047 April 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
05/03/035 March 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/02 |
14/02/0214 February 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 29/07/02 |
06/02/016 February 2001 | NEW SECRETARY APPOINTED |
06/02/016 February 2001 | NEW DIRECTOR APPOINTED |
06/02/016 February 2001 | DIRECTOR RESIGNED |
06/02/016 February 2001 | REGISTERED OFFICE CHANGED ON 06/02/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
06/02/016 February 2001 | SECRETARY RESIGNED |
30/01/0130 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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