Tsi Turbo Service International LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Gross Profit | £6,675,017 | +14.11% |
Trade Debtors | £3,325,878 | -14.62% |
Employees | £36 | 0% |
Operating Profit | £929,480 | +20.01% |
Total assets | £620,635 | -71.53% |
TSI TURBOCHARGER SERVICE LIMITED
Company type | Private Limited Company, Active |
Company Number | 08212918 |
Record last updated | Thursday, September 24, 2020 2:59:26 AM UTC |
Official Address | Care Of:190 Commercial Road190 Road Totton Southampton Hampshire So403aa East, Totton East There are 74 companies registered at this street |
Locality | Totton East |
Region | England |
Postal Code | SO403AA |
Sector | Manufacture of engines and turbines, except aircraft, vehicle and cycle engines |
Visits
-
-
-
Sarah Kay (born on Feb 24, 1978), 36 companies
-
Document Type | Publication date | Download link | |
Registry | Sep 9, 2020 | Resignation of one Secretary (a man) |  |
Registry | Nov 8, 2018 | Resignation of one Director (a man) |  |
Registry | Jan 25, 2018 | Appointment of a person as Director |  |
Registry | Jan 24, 2018 | Appointment of a woman |  |
Registry | Nov 6, 2017 | Confirmation statement made , with updates |  |
Financials | Oct 4, 2017 | Annual accounts |  |
Financials | Oct 13, 2016 | Annual accounts 1657537... |  |
Registry | Sep 27, 2016 | Confirmation statement made , with updates |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Oct 20, 2015 | Annual return |  |
Registry | Oct 20, 2015 | Registration of a charge / charge code |  |
Financials | Oct 13, 2015 | Annual accounts |  |
Registry | Nov 4, 2014 | Annual return |  |
Financials | Aug 8, 2014 | Annual accounts |  |
Registry | May 27, 2014 | Change of accounting reference date |  |
Registry | Apr 9, 2014 | Resolution |  |
Registry | Apr 9, 2014 | Memorandum of association |  |
Registry | Apr 9, 2014 | Alteration to memorandum and articles |  |
Registry | Jan 6, 2014 | Second filing with mud for form ar01 |  |
Registry | Dec 23, 2013 | Appointment of a person as Secretary |  |
Registry | Dec 17, 2013 | Resolution |  |
Registry | Dec 17, 2013 | Alteration to memorandum and articles |  |
Registry | Oct 16, 2013 | Annual return |  |
Registry | Mar 1, 2013 | Appointment of a man as Secretary |  |
Registry | Jan 2, 2013 | Company name change |  |
Registry | Jan 2, 2013 | Change of name certificate |  |
Registry | Jan 2, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Dec 7, 2012 | Mortgage |  |
Registry | Dec 7, 2012 | Particulars of a mortgage or charge |  |
Registry | Sep 27, 2012 | Appointment of a person as Director |  |
Registry | Sep 13, 2012 | Three appointments: 3 men |  |