TORUS ENGINEERING LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
08/08/248 August 2024 | Cessation of Marcus Paul Holden as a person with significant control on 2023-05-31 |
08/08/248 August 2024 | Change of details for Mr Luke Aaron Holden as a person with significant control on 2023-05-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
29/02/2429 February 2024 | Termination of appointment of Marcus Paul Holden as a director on 2024-02-29 |
29/02/2429 February 2024 | Registered office address changed from Unit 2.4 Holmefield Mill Holdsworth Road Halifax West Yorkshire HX3 6SN to Unit 7 Old Bridge Road Southgate Business Court Hornsea HU18 1RP on 2024-02-29 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-27 with no updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-06-30 |
14/06/2114 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/12/1923 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
27/08/1927 August 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEERGAARD-TEDDER |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090859760002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/03/191 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
27/04/1827 April 2018 | DIRECTOR APPOINTED MR WILLIAM THOMAS NEERGAARD-TEDDER |
16/02/1816 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FREETH |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SHARPE |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/11/1511 November 2015 | DIRECTOR APPOINTED MR LUKE AARON HOLDEN |
24/08/1524 August 2015 | DIRECTOR APPOINTED MR BERNARD SHARPE |
24/08/1524 August 2015 | DIRECTOR APPOINTED MR ANDREW FREETH |
28/07/1528 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/09/145 September 2014 | SECRETARY APPOINTED LUKE AARON HOLDEN |
24/07/1424 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090859760001 |
13/06/1413 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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