Advanced company searchLink opens in new window

TURBO POWER SERVICES LIMITED

Company number 01903418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 900
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 TM01 Termination of appointment of John Lawson as a director on 31 May 2015
16 Mar 2015 AD01 Registered office address changed from Unit 19 Atley Way North Nelson Industrial Estate Cramlington Tyne and Wear NE23 1LL to Osborne Engineering Ltd Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 16 March 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 900
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 900
27 Aug 2013 TM02 Termination of appointment of John Lowe as a secretary
25 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Shukri Benfaied as a director
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Nov 2012 AP01 Appointment of Ziad Abou Nasr as a director
09 Nov 2012 AP01 Appointment of John Lawson as a director
08 Nov 2012 AP01 Appointment of Stewert Hicks as a director
08 Nov 2012 TM01 Termination of appointment of Gordon Park as a director
08 Nov 2012 TM01 Termination of appointment of Stuart Griffiths as a director
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 TM01 Termination of appointment of Gordon Dewell as a director
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 CH01 Director's details changed for Gordon Alexander Park on 4 April 2008
05 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Gordon Dewell on 4 January 2010