Advanced company searchLink opens in new window

TURBOSMART UK LIMITED

Company number 08976661

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)
05 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
05 Apr 2024 AD01 Registered office address changed from Unit 4 Wharton Street Industrial Estate Wharton Street Birmingham West Midlands B7 5TR to Units 3B & 3C, Waterside Business Park Wheelhouse Road Rugeley Staffordshire WS15 1LJ on 5 April 2024
26 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
17 Aug 2020 AA Micro company accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 3 April 2020 with updates
13 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
09 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
05 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
25 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
31 Mar 2015 AD01 Registered office address changed from C/O Smith Cooper Limited 158 Edmund Street Birmingham B3 2HB England to Unit 4 Wharton Street Industrial Estate Wharton Street Birmingham West Midlands B7 5TR on 31 March 2015
11 Mar 2015 CH01 Director's details changed for Nicholas Cooper on 17 November 2014
11 Mar 2015 AD01 Registered office address changed from C/O Smith Cooper Limited Livery Place 35 Livery Street Birmingham West Midlands B3 2PB to C/O Smith Cooper Limited 158 Edmund Street Birmingham B3 2HB on 11 March 2015
17 Jul 2014 AA01 Current accounting period extended from 30 April 2015 to 30 June 2015