- Company Overview for TURBULENT SIMULATIONS LIMITED (09366402)
- Filing history for TURBULENT SIMULATIONS LIMITED (09366402)
- People for TURBULENT SIMULATIONS LIMITED (09366402)
- Charges for TURBULENT SIMULATIONS LIMITED (09366402)
- More for TURBULENT SIMULATIONS LIMITED (09366402)
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) |
---|---|---|---|
09 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2022 | DS01 | Application to strike the company off the register | |
03 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
29 Nov 2021 | CH01 | Director's details changed for Mr Russell Anthony Linn on 29 October 2021 | |
29 Nov 2021 | PSC04 | Change of details for Mr Russell Anthony Linn as a person with significant control on 29 October 2021 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
22 Jun 2020 | TM01 | Termination of appointment of Greg William Robert Jones as a director on 30 April 2020 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | PSC07 | Cessation of Greg Jones as a person with significant control on 30 April 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
02 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2017 | MR01 | Registration of charge 093664020001, created on 24 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
24 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | CH01 | Director's details changed for Mr Greg William Robert Jones on 14 January 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from Southmoor Workspace Unit 18 Southmoor Lane Havant Hampshire PO9 1JW to Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 21 August 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AD01 | Registered office address changed from Brier House High Street Droxford Southampton Hampshire SO32 3PA United Kingdom to Southmoor Workspace Unit 18 Southmoor Lane Havant Hampshire PO9 1JW on 13 January 2015 |