TURNKEY ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
20/01/2520 January 2025 Director's details changed for Mr Sean Henry Doherty on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Mr Sean Henry Doherty as a person with significant control on 2025-01-17

View Document

10/01/2510 January 2025 Change of details for Mr Sean Henry Doherty as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Registered office address changed from 18 18 Foster Clsoe Derby DE3 0BF England to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Mr Sean Henry Doherty on 2025-01-10

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

09/12/249 December 2024 Cessation of James Graham Everitt as a person with significant control on 2023-12-09

View Document

09/12/249 December 2024 Termination of appointment of James Graham Everitt as a director on 2024-12-09

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/11/2020 November 2020 CESSATION OF WILLIAM DAVID MCMASTER AS A PSC

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCMASTER

View Document

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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