Advanced company searchLink opens in new window

TURBINE EFFICIENCY GROUP LIMITED

Company number 07888125

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)
18 Aug 2020 MR01 Registration of charge 078881250004, created on 17 August 2020
13 Feb 2020 AA Full accounts made up to 31 December 2018
06 Feb 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
10 Jul 2019 CH01 Director's details changed for Mr Christopher John Turner on 12 January 2018
23 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
07 Nov 2018 AP01 Appointment of Mr William James Willows-Chamberlin as a director on 7 November 2018
31 Oct 2018 TM01 Termination of appointment of Michael James Giles as a director on 31 October 2018
16 Jul 2018 AA Full accounts made up to 31 December 2017
11 Jul 2018 CH01 Director's details changed for Mr Chris John Turner on 11 July 2018
19 Feb 2018 TM01 Termination of appointment of Alan Derrick Hawkins as a director on 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
15 Feb 2018 PSC07 Cessation of Alan Derrick Hawkins as a person with significant control on 28 October 2016
15 Feb 2018 PSC07 Cessation of Finance Yorkshire Equity Gp Limited as a person with significant control on 28 October 2016
03 Jan 2018 AA Group of companies' accounts made up to 31 December 2016
04 Aug 2017 AP01 Appointment of Chris Turner as a director on 31 July 2017
04 Aug 2017 AP01 Appointment of Mr Trevor James Swales as a director on 1 July 2017
04 Aug 2017 AP01 Appointment of Michael James Giles as a director on 1 July 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sale & transfer of shares 28/10/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2017 AA Group of companies' accounts made up to 31 December 2015
05 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
16 Nov 2016 AD01 Registered office address changed from , Unit 5 Hayfield Lane Business Park, Field Lane Auckley, Doncaster, South Yorkshire, DN9 3FL to 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4JF on 16 November 2016
08 Nov 2016 TM01 Termination of appointment of Christopher John Trigg as a director on 8 November 2016
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 812,215.79
03 Nov 2016 TM01 Termination of appointment of Ian David Brown as a director on 28 October 2016
02 Nov 2016 TM01 Termination of appointment of Graham Paul Hodges as a director on 31 October 2016