TURBO SERVICE INTERNATIONAL HOLDINGS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES
2023-06-07 update num_mort_outstanding 3 => 2
2023-06-07 update num_mort_satisfied 1 => 2
2023-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082217890004
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 4 => 3
2023-04-07 update num_mort_satisfied 0 => 1
2023-01-17 update statutory_documents AUDITOR'S RESIGNATION
2022-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082217890002
2022-12-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-03-07 update account_category TOTAL EXEMPTION FULL => GROUP
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-02-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-29 update statutory_documents 29/11/21 STATEMENT OF CAPITAL GBP 39252.2
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-07 update num_mort_charges 3 => 4
2021-12-07 update num_mort_outstanding 3 => 4
2021-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082217890004
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-09-07 update num_mort_charges 2 => 3
2021-09-07 update num_mort_outstanding 2 => 3
2021-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082217890003
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-10-13 update statutory_documents 09/09/20 STATEMENT OF CAPITAL GBP 34698.99
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN MCCULLOCH / 09/09/2020
2020-09-25 update statutory_documents CESSATION OF RICHARD GALE AS A PSC
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-04-15 update statutory_documents 23/01/19 STATEMENT OF CAPITAL GBP 35185.73
2018-12-07 update num_mort_charges 1 => 2
2018-12-07 update num_mort_outstanding 1 => 2
2018-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GALE
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082217890002
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 9 => 12
2018-10-07 update accounts_next_due_date 2019-06-30 => 2019-09-30
2018-08-29 update statutory_documents CURREXT FROM 30/09/2018 TO 31/12/2018
2018-08-09 update account_category SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2017
2018-01-25 update statutory_documents DIRECTOR APPOINTED MISS SARAH KAY
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-10-13 update statutory_documents 20/09/16 STATEMENT OF CAPITAL GBP 36426.00
2016-05-24 update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 32500.81
2016-05-14 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-14 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-04-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-18 update statutory_documents ALTER ARTICLES 06/06/2014
2016-04-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-12-09 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-11-06 update statutory_documents 20/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-08 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-12-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2013-09-30
2014-11-07 update accounts_next_due_date 2014-06-20 => 2015-06-30
2014-11-07 update company_status Active - Proposal to Strike off => Active
2014-11-04 update statutory_documents 20/09/14 FULL LIST
2014-10-07 insert company_previous_name TSI PLANT LIMITED
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-10-07 update name TSI PLANT LIMITED => TURBO SERVICE INTERNATIONAL HOLDINGS LIMITED
2014-10-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-09-09 update statutory_documents COMPANY NAME CHANGED TSI PLANT LIMITED CERTIFICATE ISSUED ON 09/09/14
2013-11-07 delete address 190 COMMERCIAL ROAD TOTTON SOUTHAMPTON UNITED KINGDOM SO40 3AA
2013-11-07 insert address 190 COMMERCIAL ROAD TOTTON SOUTHAMPTON SO40 3AA
2013-11-07 insert sic_code 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-21 update statutory_documents CHANGE OF NAME 08/10/2013
2013-10-16 update statutory_documents 20/09/13 FULL LIST
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2012-12-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION