Advanced company searchLink opens in new window

TURNKEY I.T. SOLUTIONS LTD

Company number 08641814

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)
12 Oct 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
11 Oct 2023 PSC04 Change of details for Dr Michael Anthony Turner as a person with significant control on 8 August 2022
03 Oct 2023 AA01 Current accounting period extended from 31 August 2023 to 31 January 2024
21 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
17 Aug 2023 PSC04 Change of details for Mr Michael Turner as a person with significant control on 16 August 2023
17 Aug 2023 PSC04 Change of details for Mr Michael Turner as a person with significant control on 16 August 2023
16 Aug 2023 PSC07 Cessation of Michael Anthony Turner as a person with significant control on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Mr Michael Anthony Turner on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from 9 Parkes Avenue Locking Weston-Super-Mare BS24 7GW England to 3 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 16 August 2023
12 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2022 AA Total exemption full accounts made up to 31 August 2021
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Mar 2021 PSC04 Change of details for Mr Michael Anthony Turner as a person with significant control on 17 March 2021
18 Mar 2021 PSC04 Change of details for Mr Michael Turner as a person with significant control on 17 March 2021
23 Feb 2021 AD01 Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 9 Parkes Avenue Locking Weston-Super-Mare BS24 7GW on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Michael Turner on 23 February 2021
18 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
13 Aug 2020 PSC04 Change of details for Mr Michael Turner as a person with significant control on 12 August 2020
12 Aug 2020 CH01 Director's details changed for Mr Michael Turner on 12 August 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019