TURNING CIRCLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Change of details for Mr Timothy Richard Rosser as a person with significant control on 2025-02-19

View Document

06/03/256 March 2025 Director's details changed for Mrs Jill Rowena Rosser on 2025-02-19

View Document

06/03/256 March 2025 Director's details changed for Mr Timothy Richard Rosser on 2025-02-19

View Document

06/03/256 March 2025 Secretary's details changed for Jill Rowena Rosser on 2025-02-19

View Document

06/03/256 March 2025 Director's details changed for Mr Timothy Richard Rosser on 2025-02-19

View Document

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

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/02/2412 February 2024 Secretary's details changed for Jill Rowena Rosser on 2023-02-15

View Document

12/02/2412 February 2024 Change of details for Mr Timothy Richard Rosser as a person with significant control on 2023-02-15

View Document

12/02/2412 February 2024 Director's details changed for Mr Timothy Richard Rosser on 2023-02-15

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

12/02/2412 February 2024 Director's details changed for Mrs Jill Rowena Rosser on 2023-02-15

View Document

12/02/2412 February 2024 Director's details changed for Mr Timothy Richard Rosser on 2023-02-15

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 PREVEXT FROM 29/07/2017 TO 31/07/2017

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MRS JILL ROWENA ROSSER

View Document

03/03/163 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1512 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 29 July 2013

View Document

28/02/1428 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts for year ending 29 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/03/138 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/04/1217 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD ROSSER / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 29/07/02

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 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