Advanced company searchLink opens in new window

TURNER & TOWNSEND SUIKO LIMITED

Company number 03363376

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)
07 Feb 2024 AP01 Appointment of Jonathan William Qualtrough as a director on 1 January 2024
07 Feb 2024 AP03 Appointment of Jonathan William Qualtrough as a secretary on 1 January 2024
15 Jan 2024 AA Full accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
05 Jan 2023 AA Full accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
24 Jan 2022 AA Full accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
22 Dec 2020 AA Full accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
28 Jan 2019 AA Full accounts made up to 30 April 2018
07 Dec 2018 AP01 Appointment of Patricia Moore as a director on 1 May 2018
06 Dec 2018 AP01 Appointment of Martin Gregory Barrett as a director on 1 May 2018
05 Dec 2018 TM01 Termination of appointment of Jonathan Colin Michael White as a director on 30 April 2018
28 Sep 2018 TM01 Termination of appointment of Andrew David Marsh as a director on 30 April 2018
18 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
05 Feb 2018 AA Full accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
23 Dec 2016 AA Unaudited abridged accounts made up to 30 April 2016
23 Jun 2016 AP01 Appointment of Jonathan Colin Michael White as a director on 21 June 2016
23 Jun 2016 AP01 Appointment of Vincent Patrick Clancy as a director on 21 June 2016
23 Jun 2016 AD01 Registered office address changed from Bath Brewery Toll Bridge Road Bath Bath & North East Somerset BA1 7DE to Low Hall Calverley Lane Horsforth Leeds LS18 4GH on 23 June 2016
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,110