TURTLE ENVIRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

25/01/2425 January 2024 Change of details for Mr Damone Armstrong as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Mark Liam Burlinson on 2024-01-25

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Satisfaction of charge 101513640003 in full

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from Business Village Drum Industrial Estate Chester Le Street DH2 1AG England to Scotts 3 Bowes Offices at Lambton Park Lambton Park Chester Le Street County Durham DH3 4AN on 2022-10-25

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

02/03/222 March 2022 Appointment of Mr Mark Liam Burlinson as a director on 2022-03-01

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM BIRTLEY BUSINESS CENTRE DRUM INDUSTRIAL ESTATE CHESTER LE STREET DH2 1ST ENGLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101513640002

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR SEAN IAN TAYLOR

View Document

17/02/1917 February 2019 14/01/19 STATEMENT OF CAPITAL GBP 2

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ARMSTRONG

View Document

17/02/1917 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAMONE ARMSTRONG / 14/01/2019

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/01/1914 January 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 9 OAKFIELDS CHESTER LE STREET COUNTY DURHAM DH2 2XD UNITED KINGDOM

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101513640001

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/01/186 January 2018 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information