TORNADO SYSTEMS LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type micro entity. 2023-01-28 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type micro entity. 2022-01-28 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type micro entity. 2021-04-28 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Accounts. Accounts type micro entity. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Accounts. Accounts type micro entity. 2019-01-28 View Report
Confirmation statement. Statement with no updates. 2018-05-13 View Report
Address. New address: Plot 3a Clayton Way Oxon Buisness Park Shrewsbury Shropshire SY3 5AL. Change date: 2018-05-13. Old address: 24 Sandford Avenue Church Stretton Shropshire SY6 6BW. 2018-05-13 View Report
Accounts. Accounts type micro entity. 2017-12-08 View Report
Officers. Appointment date: 2017-11-17. Officer name: Mrs Alison Adams. 2017-11-25 View Report
Officers. Termination date: 2017-11-16. Officer name: Janine Holmes. 2017-11-25 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Accounts. Accounts type total exemption small. 2017-01-23 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type total exemption small. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Accounts. Accounts type total exemption small. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type total exemption full. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Accounts. Accounts type total exemption full. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Officers. Officer name: Mark Adams. Change date: 2010-05-06. 2010-05-21 View Report
Accounts. Accounts type total exemption full. 2010-02-02 View Report
Officers. Description: Secretary's change of particulars / janine holmes / 03/08/2009. 2009-08-03 View Report
Annual return. Legacy. 2009-05-19 View Report
Officers. Description: Director's change of particulars / mark adams / 01/09/2008. 2009-05-19 View Report
Accounts. Accounts type total exemption full. 2009-03-02 View Report
Address. Description: Registered office changed on 05/09/2008 from 8A sandford avenue church stretton shropshire SY6 6BW. 2008-09-05 View Report
Annual return. Legacy. 2008-05-06 View Report
Accounts. Accounts type total exemption full. 2008-02-13 View Report
Officers. Description: Secretary's particulars changed. 2007-06-01 View Report
Annual return. Legacy. 2007-04-17 View Report
Officers. Description: Director's particulars changed. 2007-04-17 View Report
Officers. Description: Secretary resigned. 2007-04-10 View Report
Officers. Description: New secretary appointed. 2007-04-10 View Report
Address. Description: Registered office changed on 02/08/06 from: the coach house manor courtyard little stretton church stretton shropshire SY6 6RE. 2006-08-02 View Report
Incorporation. Incorporation company. 2006-04-13 View Report