Advanced company searchLink opens in new window

TORSION CONSTRUCTION LIMITED

Company number 09483417

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)
29 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 31 January 2024
31 Jan 2024 PSC05 Change of details for Torsion Group Holdco Limited as a person with significant control on 31 January 2024
31 Jan 2024 PSC07 Cessation of Torsion Group Holdings 2 Ltd as a person with significant control on 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/02/2024
31 Jan 2024 PSC07 Cessation of Torsion Group Holdings Limited as a person with significant control on 31 January 2024
31 Jan 2024 PSC02 Notification of Torsion Group Holdco Limited as a person with significant control on 31 January 2024
31 Jan 2024 PSC02 Notification of Torsion Group Holdings 2 Ltd as a person with significant control on 31 January 2024
31 Jan 2024 PSC07 Cessation of Daniel Thomas Spencer as a person with significant control on 31 January 2024
19 Dec 2023 AA Full accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
13 Jun 2023 PSC05 Change of details for Torsion Group Holdings Limited as a person with significant control on 3 May 2022
23 Nov 2022 CH01 Director's details changed for Mr Daniel Thomas Spencer on 22 November 2022
22 Nov 2022 AA Full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
03 May 2022 AD01 Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB England to 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 3 May 2022
14 Apr 2022 AP01 Appointment of Mr Miles Mark Edward Hilton Dearden as a director on 14 April 2022
14 Apr 2022 AP01 Appointment of Mr David William Worsley as a director on 14 April 2022
25 Nov 2021 AA Full accounts made up to 30 June 2021
10 Aug 2021 AA01 Previous accounting period extended from 30 December 2020 to 29 June 2021
24 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 PSC04 Change of details for Mr Daniel Thomas Spencer as a person with significant control on 17 May 2021
23 May 2021 TM01 Termination of appointment of Christopher Russell Goodall as a director on 17 May 2021
21 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates