Advanced company searchLink opens in new window

TURBINE SURFACE TECHNOLOGIES LIMITED

Company number 04040105

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)
10 Nov 2023 AD01 Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ to Unit 13a, Little Oak Drive Sherwood Park Annesley Nottinghamshire England NG15 0DR on 10 November 2023
04 Aug 2023 AA Full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
09 Mar 2023 AP01 Appointment of Mr Andrew David Williams as a director on 31 January 2023
03 Mar 2023 TM01 Termination of appointment of Peter Howard as a director on 31 January 2023
17 Jan 2023 AP01 Appointment of Mr Irfan Harun Ayub Mahomed as a director on 23 November 2022
17 Jan 2023 TM01 Termination of appointment of Craig Michael Haines as a director on 23 November 2022
19 Aug 2022 AA Full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
30 Sep 2021 AP01 Appointment of Mr Andrew James Taylor as a director on 17 September 2021
30 Sep 2021 AP01 Appointment of Mr Thomas Robert Hyde as a director on 17 September 2021
30 Sep 2021 TM01 Termination of appointment of Dave Alastair Deakin as a director on 17 September 2021
16 Sep 2021 AA Full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
06 May 2021 PSC05 Change of details for Rolls-Royce Plc as a person with significant control on 1 October 2019
25 Jan 2021 TM02 Termination of appointment of Jacqueline Marie Gentles as a secretary on 15 January 2021
22 Jan 2021 AA Full accounts made up to 31 December 2019
09 Sep 2020 AP01 Appointment of Nils Sebastian Herbert Groeger as a director on 23 July 2020
09 Sep 2020 TM01 Termination of appointment of Richard James Feely as a director on 23 July 2020
10 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
10 Jun 2020 PSC02 Notification of Chromalloy United Kingdom Limited as a person with significant control on 6 April 2016
24 Jan 2020 TM01 Termination of appointment of Alan Partridge as a director on 31 October 2019
08 Aug 2019 AA Full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
28 Jan 2019 AP01 Appointment of Mr Richard James Feely as a director on 25 January 2019