VOITH TURBO RAIL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

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

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN JARVIS

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN RHYS JARVIS / 06/08/2012

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MARK SKINNER / 03/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MARK SKINNER / 03/09/2014

View Document

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN RHYS JARVIS / 31/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/11/041 November 2004 AUDITOR'S RESIGNATION

View Document

04/06/044 June 2004 AUDITOR'S RESIGNATION

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: SILVERDALE INDUSTRIAL CENTRE SILVERDALE ROAD HAYES MIDDLESEX UB3 3BP

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED RADENTON SCHARFENBERG LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/01/9526 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

24/08/9424 August 1994 COMPANY NAME CHANGED RADENTON LIMITED CERTIFICATE ISSUED ON 25/08/94

View Document

24/08/9424 August 1994 Certificate of change of name

View Document

24/08/9424 August 1994 Certificate of change of name

View Document

24/08/9424 August 1994 Certificate of change of name

View Document

21/07/9421 July 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

17/06/9317 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/07/921 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/08/9123 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

19/05/8619 May 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

01/08/791 August 1979 ALTER MEM AND ARTS

View Document

21/02/7921 February 1979 Incorporation

View Document

21/02/7921 February 1979 Incorporation

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