TURNPARTS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Appointment of Mr Lance Thomas Walker as a director on 2025-07-17 |
04/03/254 March 2025 | Cessation of Jason Jones as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
04/03/254 March 2025 | Notification of Turnparts Holdings Ltd as a person with significant control on 2025-03-04 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
11/01/1911 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
18/01/1818 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | SAIL ADDRESS CHANGED FROM: 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW UNITED KINGDOM |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 898/902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
22/02/1622 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/02/1525 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY |
03/03/143 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/02/1327 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/02/1224 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER MURRAY / 01/01/2012 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 01/01/2012 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JONES / 01/01/2012 |
21/10/1121 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/03/113 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/10/1011 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/02/1024 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
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 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
10/07/0910 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/0926 March 2009 | COMPANY NAME CHANGED TURNPARTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/03/09 |
19/03/0919 March 2009 | CURREXT FROM 28/02/2010 TO 31/05/2010 |
19/03/0919 March 2009 | DIRECTOR APPOINTED DAVID JONES |
19/03/0919 March 2009 | DIRECTOR APPOINTED JASON JONES |
19/03/0919 March 2009 | DIRECTOR APPOINTED ANTHONY ROGER MURRAY |
20/02/0920 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
16/02/0916 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TURNPARTS ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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