- Company Overview for TURNSTONE SOLUTIONS (UK) LIMITED (08486133)
- Filing history for TURNSTONE SOLUTIONS (UK) LIMITED (08486133)
- People for TURNSTONE SOLUTIONS (UK) LIMITED (08486133)
- Charges for TURNSTONE SOLUTIONS (UK) LIMITED (08486133)
- More for TURNSTONE SOLUTIONS (UK) LIMITED (08486133)
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) |
---|---|---|---|
26 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
24 Jul 2024 | PSC02 | Notification of Premia Uk Holdings 1 Limited as a person with significant control on 24 July 2024 | |
24 Jul 2024 | PSC07 | Cessation of Steven James Bond as a person with significant control on 24 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Mr David Philip Roberts as a director on 24 July 2024 | |
30 Apr 2024 | MR04 | Satisfaction of charge 084861330001 in full | |
25 Apr 2024 | CH01 | Director's details changed for Mr Steven James Bond on 15 April 2024 | |
25 Apr 2024 | PSC04 | Change of details for Mr Steven James Bond as a person with significant control on 30 September 2020 | |
25 Apr 2024 | CH01 | Director's details changed for Sian Elizabeth Sandeman on 15 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mr Angus William Sandeman on 15 April 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
18 Apr 2023 | TM01 | Termination of appointment of David Paul Medley as a director on 31 March 2023 | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
13 Dec 2021 | MR01 | Registration of charge 084861330001, created on 8 December 2021 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from Suite 314, 150 Minories London EC3N 1LS United Kingdom to 63 st. Mary Axe London EC3A 8AA on 1 June 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
07 Jan 2019 | AD01 | Registered office address changed from Suite 611,150 Minories Minories London EC3N 1LS England to Suite 314, 150 Minories London EC3N 1LS on 7 January 2019 | |
18 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |