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)
28 Jan 2019 AP01 Appointment of Mr Craig Michael Haines as a director on 25 January 2019
28 Jan 2019 TM01 Termination of appointment of James Boutot as a director on 25 January 2019
28 Jan 2019 TM01 Termination of appointment of Carlo Luzzatto as a director on 25 January 2019
01 Aug 2018 AP01 Appointment of Mr Dave Alastair Deakin as a director on 12 July 2018
01 Aug 2018 TM01 Termination of appointment of Peter Charles Gowtage as a director on 12 July 2018
11 Jul 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 AP01 Appointment of Nigel Bird as a director on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Christopher Marcus Lobley as a director on 11 June 2018
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
25 Jan 2018 AP03 Appointment of Jacqueline Marie Gentles as a secretary on 24 January 2018
25 Jan 2018 TM02 Termination of appointment of Andrew Harvey-Wrate as a secretary on 24 January 2018
17 Aug 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
02 May 2017 AP01 Appointment of Mr James Boutot as a director on 17 April 2017
30 Jan 2017 AP01 Appointment of Dr Christopher Marcus Lobley as a director on 26 January 2017
27 Jan 2017 TM01 Termination of appointment of Andrew Simon Marshall as a director on 26 January 2017
27 Jan 2017 TM01 Termination of appointment of Andrew John Greasley as a director on 26 January 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 TM01 Termination of appointment of Gareth Wyn Davies as a director on 21 July 2016
25 Jul 2016 AP01 Appointment of Mr Andrew John Greasley as a director on 21 July 2016
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,400,200
07 Dec 2015 AP01 Appointment of Mr Andrew Simon Marshall as a director on 13 November 2015
24 Nov 2015 TM01 Termination of appointment of Mark Robert Bolton as a director on 13 November 2015
28 Aug 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AP03 Appointment of Andrew Harvey-Wrate as a secretary on 31 July 2015