TORTEX ENGINEERING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Change of details for Mr Pauld Gregory Holliday as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Paul Gregory Holliday on 2025-02-28

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

05/01/245 January 2024 Confirmation statement made on 2023-06-13 with no updates

View Document

05/01/245 January 2024 Cessation of Samuel David Holliday as a person with significant control on 2023-03-23

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-30

View Document

14/04/2314 April 2023 Appointment of Mr Paul Gregory Holliday as a director on 2023-03-23

View Document

13/04/2313 April 2023 Termination of appointment of Samuel David Holliday as a director on 2023-03-23

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVID HOLLIDAY / 12/02/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULD GREGORY HOLLIDAY

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLIDAY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 DIRECTOR APPOINTED MR PAUL GREGORY HOLLIDAY

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAVID HOLLIDAY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID HOLLIDAY / 06/07/2015

View Document

06/07/156 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 2ND FLOOR TWYMAN HOUSE 31-39 CAMDEN ROAD LONDON NW1 9LF

View Document

22/01/9822 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 30/03/92

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: 12 THAYER ST LONDON W1M 6AU

View Document

03/08/923 August 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8916 November 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 RETURN MADE UP TO 14/06/85; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 RETURN MADE UP TO 14/06/84; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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