TORSION DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Registration of charge 113272470020, created on 2024-12-13

View Document

18/12/2418 December 2024 Registration of charge 113272470019, created on 2024-12-13

View Document

10/12/2410 December 2024 Registration of charge 113272470018, created on 2024-12-06

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Change of share class name or designation

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Change of details for Mr Daniel Thomas Spencer as a person with significant control on 2024-01-31

View Document

02/01/242 January 2024 Satisfaction of charge 113272470010 in full

View Document

02/01/242 January 2024 Satisfaction of charge 113272470011 in full

View Document

02/01/242 January 2024 Satisfaction of charge 113272470014 in full

View Document

02/01/242 January 2024 Satisfaction of charge 113272470015 in full

View Document

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

View Accounts

22/12/2322 December 2023 Registration of charge 113272470017, created on 2023-12-21

View Document

19/12/2319 December 2023 Satisfaction of charge 113272470012 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 113272470013 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 113272470009 in full

View Document

18/09/2318 September 2023 Registration of charge 113272470016, created on 2023-09-13

View Document

15/09/2315 September 2023 Registration of charge 113272470014, created on 2023-09-13

View Document

15/09/2315 September 2023 Registration of charge 113272470015, created on 2023-09-13

View Document

21/07/2321 July 2023 Registration of charge 113272470013, created on 2023-07-19

View Document

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

03/01/233 January 2023 Registration of charge 113272470012, created on 2022-12-23

View Document

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

View Accounts

23/11/2223 November 2022 Change of details for Mr Daniel Thomas Spencer as a person with significant control on 2022-11-22

View Document

23/11/2223 November 2022 Director's details changed for Mr Daniel Thomas Spencer on 2022-11-22

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

11/05/2211 May 2022 Director's details changed for Mr David William Worsley on 2021-09-09

View Document

11/05/2211 May 2022 Director's details changed for Mr Miles Mark Edward Hilton Dearden on 2022-04-03

View Document

03/05/223 May 2022 Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom to 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2022-05-03

View Document

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

View Accounts

20/07/2120 July 2021 Registration of charge 113272470009, created on 2021-07-15

View Document

25/06/2125 June 2021 Satisfaction of charge 113272470008 in full

View Document

09/04/219 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

29/01/2129 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113272470006

View Document

29/01/2129 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113272470007

View Document

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

View Accounts

26/11/2026 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113272470003

View Document

26/11/2026 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113272470005

View Document

26/11/2026 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113272470004

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN FOSTER

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113272470007

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113272470006

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113272470008

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113272470005

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 24/04/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SPENCER / 24/04/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113272470002

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113272470001

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES MARK EDWARD HILTON DEARDEN / 26/11/2019

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113272470004

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113272470003

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

02/05/192 May 2019 ADOPT ARTICLES 04/04/2019

View Document

02/05/192 May 2019 04/04/19 STATEMENT OF CAPITAL GBP 104.90

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR MILES MARK EDWARD HILTON DEARDEN

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113272470002

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113272470001

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR DAVID WILLIAM WORSLEY

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR MARTIN JAMES FOSTER

View Document

10/07/1810 July 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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