(CS01) Confirmation statement with no updates 2023-10-14
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed turbo electric LIMITEDcertificate issued on 07/07/23
filed on: 7th, July 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-10-14
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-14
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Midwinter Close Tilehurst Reading Berkshire RG30 6HZ. Change occurred on 2021-07-26. Company's previous address: The Centre Reading Road Eversley Centre Hampshire RG27 0NB England.
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-10-14
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2020-03-01: 393.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-02-09: 373.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-01-18: 23.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-09-11: 423.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-06-19: 413.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-02-02: 73.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-02-07: 273.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Centre Reading Road Eversley Centre Hampshire RG27 0NB. Change occurred on 2020-01-15. Company's previous address: 19 Reading Road Pangbourne Berkshire RG8 7LR.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-14
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 11th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-10-14
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-09-11
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-09-11 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-09-11
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-09-11 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-09-11
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CONNOT) Change of name notice
filed on: 26th, March 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-03-26
filed on: 26th, March 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-03-07: 3.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution of varying share rights or name
filed on: 12th, March 2018
| resolution
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-10-14
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-10-31
filed on: 7th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-10-14
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 7th, July 2016
| accounts
|
Free Download
(9 pages)
|
(CONNOT) Change of name notice
filed on: 12th, March 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed turbo electric LIMITEDcertificate issued on 12/03/16
filed on: 12th, March 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-14
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 15th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-14
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-06: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 21st, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-14
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 24th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-14
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 16th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-14
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-14
filed on: 21st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 28th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Brightwater House 644 Oxford Road Reading Berkshire RG30 1EH on 2010-03-30
filed on: 30th, March 2010
| address
|
Free Download
(2 pages)
|
(CH03) On 2009-10-14 secretary's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-14
filed on: 13th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-10-14 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-11-01 Director appointed
filed on: 1st, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-11-01 Secretary appointed
filed on: 1st, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-10-20 Appointment terminated director
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-10-20 Appointment terminated secretary
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, October 2008
| incorporation
|
Free Download
(16 pages)
|