- Company Overview for TURNER PROCESS SYSTEMS LTD (NI634802)
- Filing history for TURNER PROCESS SYSTEMS LTD (NI634802)
- People for TURNER PROCESS SYSTEMS LTD (NI634802)
- More for TURNER PROCESS SYSTEMS LTD (NI634802)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2024 | AD01 | Registered office address changed from 1a Mount Alexander Comber Newtownards County Down BT23 5QL Northern Ireland to 13 Temple Rise Templepatrick Ballyclare BT39 0AG on 16 January 2024 | |
31 May 2023 | PSC07 | Cessation of Andrew Henry Francis Cooper as a person with significant control on 20 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Andrew Henry Francis Cooper as a director on 20 May 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
28 Jul 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 30 April 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
17 May 2016 | AD01 | Registered office address changed from Quarry Cottage 206 Killinchy Road Lisbane Co Down BT23 5NE United Kingdom to 1a Mount Alexander Comber Newtownards County Down BT23 5QL on 17 May 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Andrew Henry Francis Cooper on 12 November 2015 | |
12 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-12
|