TURBINE SUPPORT (2017) LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-06-30 |
24/10/2324 October 2023 | Director's details changed for Mr Peter Orde Collins on 2023-08-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
01/03/221 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 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ORDE COLLINS / 01/01/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
18/01/1918 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
21/02/1821 February 2018 | CURREXT FROM 30/04/2018 TO 30/06/2018 |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM MERCK HOUSE SELDOWN LANE POOLE BH15 1TW ENGLAND |
22/06/1722 June 2017 | 06/06/17 STATEMENT OF CAPITAL GBP 10000 |
20/06/1720 June 2017 | DIRECTOR APPOINTED MR PETER ORDE COLLINS |
13/06/1713 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107310590001 |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY MICHAEL DIGWEED / 19/04/2017 |
19/04/1719 April 2017 | 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