TURBINE INTEGRITY TECHNICAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
| 11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
| 20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
| 20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
| 08/06/238 June 2023 | Application to strike the company off the register |
| 07/06/237 June 2023 | Micro company accounts made up to 2023-03-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-06 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-03-31 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 09/05/229 May 2022 | Director's details changed for Mr Christopher Andrew Lavender on 2022-05-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW LAVENDER / 23/04/2017 |
| 23/04/1923 April 2019 | APPOINTMENT TERMINATED, SECRETARY BARBARA LAVENDER |
| 23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 66 REDWING LANE STOCKTON-ON-TEES CLEVELAND TS20 1LN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/03/1510 March 2015 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
| 06/05/146 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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