TORUS AUTOMATION LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

20/03/2520 March 2025 Accounts for a small company made up to 2024-06-30

View Document

09/07/249 July 2024 Notification of Torus Technology Group Limited as a person with significant control on 2024-06-28

View Document

09/07/249 July 2024 Cessation of Leigh Anthony Robinson as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Termination of appointment of Brian Edward Wilson as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of John Russell Weyers as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Freshman as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Glyn Cowdell as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Michael John Sheldon Gooder as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Keith Robert Smith as a director on 2024-06-28

View Document

05/07/245 July 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

05/07/245 July 2024 Termination of appointment of Dominic Johnston as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr Barry Robert Lyon as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Martin Neil Golden as a secretary on 2024-06-28

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

12/03/2412 March 2024 Accounts for a small company made up to 2023-06-30

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

08/02/228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-06-30

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCULLOCH

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/02/197 February 2019 DIRECTOR APPOINTED GORDON MCCULLOCH

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHELDON GOODER / 02/03/2018

View Document

03/03/183 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL GOODER / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED KEITH SMITH

View Document

02/03/182 March 2018 DIRECTOR APPOINTED DOMINIC JOHNSTON

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MICHEAL GOODER

View Document

02/03/182 March 2018 DIRECTOR APPOINTED CHRISTOPHER FRESHMAN

View Document

02/03/182 March 2018 DIRECTOR APPOINTED BRIAN WILSON

View Document

02/03/182 March 2018 DIRECTOR APPOINTED GLYN COWDELL

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARRY

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MAWBY

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR SCOTT ANDREW MAWBY

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM NEDGE HILL SCIENCE PARK TELFORD SHROPSHIRE TF3 3AJ

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MARTIN NEIL GOLDEN

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOLDEN

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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