Advanced company searchLink opens in new window

TURBULENT SIMULATIONS LIMITED

Company number 09366402

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)
09 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DS01 Application to strike the company off the register
03 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
29 Nov 2021 CH01 Director's details changed for Mr Russell Anthony Linn on 29 October 2021
29 Nov 2021 PSC04 Change of details for Mr Russell Anthony Linn as a person with significant control on 29 October 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
22 Jun 2020 TM01 Termination of appointment of Greg William Robert Jones as a director on 30 April 2020
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2020 PSC07 Cessation of Greg Jones as a person with significant control on 30 April 2020
16 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
02 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2017 MR01 Registration of charge 093664020001, created on 24 April 2017
24 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
24 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
06 May 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
16 Feb 2016 CH01 Director's details changed for Mr Greg William Robert Jones on 14 January 2015
21 Aug 2015 AD01 Registered office address changed from Southmoor Workspace Unit 18 Southmoor Lane Havant Hampshire PO9 1JW to Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 21 August 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
13 Jan 2015 AD01 Registered office address changed from Brier House High Street Droxford Southampton Hampshire SO32 3PA United Kingdom to Southmoor Workspace Unit 18 Southmoor Lane Havant Hampshire PO9 1JW on 13 January 2015