TURNKEY PROJECTS NW LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Appointment of a voluntary liquidator

View Document

12/05/2512 May 2025 Statement of affairs

View Document

02/05/252 May 2025 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to 100 Barbirolli Square Manchester M2 3BD on 2025-05-02

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR RIO MULLEN / 19/11/2018

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RIO MULLEN / 19/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RIO MULLEN / 19/11/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 8 CHURCH STREET PRESCOT MERSEYSIDE L34 3LA

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 FIRST GAZETTE

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 256 UPTON LANE UPTON WIDNES WA8 9AJ UNITED KINGDOM

View Document

11/09/1611 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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