TURNSTONE SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Notification of Premia Uk Holdings 1 Limited as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr David Philip Roberts as a director on 2024-07-24

View Document

24/07/2424 July 2024 Cessation of Steven James Bond as a person with significant control on 2024-07-24

View Document

30/04/2430 April 2024 Satisfaction of charge 084861330001 in full

View Document

25/04/2425 April 2024 Director's details changed for Mr Steven James Bond on 2024-04-15

View Document

25/04/2425 April 2024 Director's details changed for Sian Elizabeth Sandeman on 2024-04-15

View Document

25/04/2425 April 2024 Change of details for Mr Steven James Bond as a person with significant control on 2020-09-30

View Document

25/04/2425 April 2024 Director's details changed for Mr Angus William Sandeman on 2024-04-15

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Termination of appointment of David Paul Medley as a director on 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registration of charge 084861330001, created on 2021-12-08

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SUITE 611,150 MINORIES MINORIES LONDON EC3N 1LS ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES BOND / 06/10/2017

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR DAVID PAUL MEDLEY

View Document

17/04/1817 April 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

17/04/1817 April 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LARCOMBE

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GYDE

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL VINCENT

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED SIAN ELIZABETH SANDEMAN

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR ANGUS WILLIAM SANDEMAN

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD EASTHORPE COLCHESTER CO5 9HE ENGLAND

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 SUB-DIVISION 25/05/16

View Document

16/06/1616 June 2016 SAIL ADDRESS CREATED

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 9 ST. CLARE STREET LONDON EC3N 1LQ

View Document

16/06/1616 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/05/169 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ADRIAN CORNELIUS GYDE

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MARK RICHARD TAYLOR

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR PAUL VINCENT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA VOGEL

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOE DAVIS

View Document

22/05/1422 May 2014 SECRETARY APPOINTED MR CHRISTOPHER PAUL LARCOMBE

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN BOND

View Document

22/05/1422 May 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LEE VOGEL / 25/04/2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS ANGELA LEE VOGEL

View Document

24/04/1424 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JAMES BOND / 22/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 5 CHIEVELY COURT EMERSON VALLEY MILTON KEYNES MK4 2DD UNITED KINGDOM

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR JOE MARK DAVIS

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/1312 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

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