TURNER TESTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2023-09-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2024-09-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2023-09-17 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Registered office address changed from 121 Richardson Drive Stourbridge DY8 4DN England to 147 Marine Crescent Stourbridge DY8 4XR on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Andrew Michael Turner on 2022-06-30

View Document

23/08/2323 August 2023 Change of details for Mr Andrew Michael Turner as a person with significant control on 2022-06-30

View Document

10/08/2310 August 2023 Registered office address changed from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS to 121 Richardson Drive Stourbridge DY8 4DN on 2023-08-10

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL TURNER / 03/10/2018

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL TURNER / 03/10/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Registered office address changed from , Wesley Offices Wesley Offices, 74 Silver Street, Nailsea, Bristol, BS48 2DS, England on 2013-09-17

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM WESLEY OFFICES WESLEY OFFICES 74 SILVER STREET NAILSEA BRISTOL BS48 2DS ENGLAND

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NN3 6WL ENGLAND

View Document

13/09/1313 September 2013 Registered office address changed from , 2 Redhouse Square, Duncan Close, Northampton, NN3 6WL, England on 2013-09-13

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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