Advanced company searchLink opens in new window

TURNKEY PROCESS SYSTEMS LTD

Company number 11481950

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
15 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
15 Mar 2022 AA01 Previous accounting period shortened from 31 July 2022 to 28 February 2022
11 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
21 Jul 2021 TM01 Termination of appointment of Andrew Raczinkaitis as a director on 15 June 2021
26 Jun 2021 SH06 Cancellation of shares. Statement of capital on 15 June 2021
  • GBP 85.00
26 Jun 2021 SH03 Purchase of own shares.
22 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 110
03 Sep 2020 SH03 Purchase of own shares.
27 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
27 Aug 2020 SH06 Cancellation of shares. Statement of capital on 2 July 2020
  • GBP 85.00
02 Jul 2020 TM01 Termination of appointment of Paul Adrian Walsh as a director on 2 July 2020
06 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 110
25 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-25
  • GBP 100