TURBO SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Liquidators' statement of receipts and payments to 2025-02-09 |
23/02/2423 February 2024 | Appointment of a voluntary liquidator |
10/02/2410 February 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
14/11/2314 November 2023 | Administrator's progress report |
21/06/2321 June 2023 | Statement of affairs with form AM02SOA/AM02SOC |
07/06/237 June 2023 | Result of meeting of creditors |
20/05/2320 May 2023 | Statement of administrator's proposal |
20/05/2320 May 2023 | Registered office address changed from 1 Gillett Street Hull East Yorkshire HU3 4JA to Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 2023-05-20 |
15/05/2315 May 2023 | Appointment of an administrator |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | ADOPT ARTICLES 01/09/2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 1062.50 |
16/02/1616 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
10/06/1510 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047675750005 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
19/03/1319 March 2013 | RETURN OF PURCHASE OF OWN SHARES |
11/03/1311 March 2013 | 11/03/13 STATEMENT OF CAPITAL GBP 1125 |
06/03/136 March 2013 | ENTER INTO PURCHASE CONTRACT 31/01/2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/07/111 July 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDY LANG / 16/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN THOMAS DAVIES / 16/05/2010 |
19/05/1019 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0923 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/01/0915 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/06/0826 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
20/01/0720 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/11/068 November 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/11/068 November 2006 | £ IC 1250/1188 15/09/06 £ SR [email protected]=62 |
08/11/068 November 2006 | RE SALE AGREEMENT 15/09/06 |
06/06/066 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/02/044 February 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
29/09/0329 September 2003 | S-DIV 18/09/03 |
29/09/0329 September 2003 | COMPANY NAME CHANGED SPEED 9646 LIMITED CERTIFICATE ISSUED ON 29/09/03 |
29/09/0329 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/09/0329 September 2003 | REGISTERED OFFICE CHANGED ON 29/09/03 FROM: THE POPLARS GRANGE ROAD NORTH FRODINGHAM YO25 8LN |
29/09/0329 September 2003 | NC INC ALREADY ADJUSTED 18/09/03 |
25/09/0325 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0320 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0320 June 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TURBO SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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