TURNSPEED PRECISION ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

16/04/2516 April 2025 Full accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Change of details for Mr Ronald James Davies as a person with significant control on 2016-04-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

23/02/2423 February 2024 Accounts for a medium company made up to 2023-07-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-07-31

View Document

07/04/227 April 2022 Full accounts made up to 2021-07-31

View Document

29/07/2129 July 2021 Full accounts made up to 2020-07-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015069780006

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

06/09/166 September 2016 18/08/16 STATEMENT OF CAPITAL GBP 4600

View Document

06/09/166 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/09/166 September 2016 ADOPT ARTICLES 18/08/2016

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR JAMIE DAVIES

View Document

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015069780006

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES DAVIES / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY DAVIES / 13/04/2016

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMIE DAVIES / 13/04/2016

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMIE DAVIES / 22/11/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES DAVIES / 01/10/2015

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MISS KELLY DAVIES

View Document

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 5 ARTILLERY ROAD LUFTON TRADING ESTATE YEOVIL SOMERSET BA22 8RP

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/111 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/07/105 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES DAVIES / 01/10/2009

View Document

05/03/105 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/02/966 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 02/06/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: ABBEY HILL TRADING ESTATE PRESTON ROAD YEOVIL SOMERSET BA21 3AR

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

29/03/8929 March 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 02/05/88; NO CHANGE OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: PENN GROVE HOUSE 3 PENN HILL YEOVIL SOMERSET BA20 1SF

View Document

03/08/873 August 1987 RETURN MADE UP TO 03/04/87; NO CHANGE OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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