TURNPARTS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Appointment of Mr Lance Thomas Walker as a director on 2025-07-17

View Document

04/03/254 March 2025 Cessation of Jason Jones as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/03/254 March 2025 Notification of Turnparts Holdings Ltd as a person with significant control on 2025-03-04

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 SAIL ADDRESS CHANGED FROM: 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW UNITED KINGDOM

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 898/902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/02/1622 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1525 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY

View Document

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1224 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER MURRAY / 01/01/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 01/01/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON JONES / 01/01/2012

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 COMPANY NAME CHANGED TURNPARTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

19/03/0919 March 2009 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED DAVID JONES

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED JASON JONES

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ANTHONY ROGER MURRAY

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/02/0916 February 2009 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