TURNKEY FIBRE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
14/01/2514 January 2025 | Cessation of Melanie Jane Lilley as a person with significant control on 2024-03-19 |
14/01/2514 January 2025 | Change of details for Mr Mark Ian Lilley as a person with significant control on 2024-03-19 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Registered office address changed from Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY to 11 Bridge End Bromham Bedford Bedfordshire MK43 8LS on 2024-07-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2024-03-19 |
18/03/2418 March 2024 | Change of details for Mr Mark Ian Lilley as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Mrs Melanie Jane Lilley as a person with significant control on 2024-03-18 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/03/159 March 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
20/01/1520 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/01/1428 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
13/11/1313 November 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/01/1318 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN LILLEY / 31/10/2009 |
21/01/1021 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/11/0621 November 2006 | SECRETARY'S PARTICULARS CHANGED |
21/11/0621 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0617 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/05/0428 May 2004 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY |
01/04/041 April 2004 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 32 BISHOPS ROAD GOLDINGTON BEDFORD MK41 0SL |
30/03/0430 March 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | NEW SECRETARY APPOINTED |
15/01/0315 January 2003 | SECRETARY RESIGNED |
15/01/0315 January 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | 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