TAILWIND SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

22/03/2422 March 2024 Appointment of Ms Danielle Lawren Grace Trainer as a director on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Adrian Ironside as a director on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Scott Evans as a director on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Joseph Maximillian Rogers as a director on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Richard Neil Soskin as a director on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Andrew David Mcintyre as a secretary on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mrs Julia Udal as a director on 2023-07-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Director's details changed for Richard Neil Soskin on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR HESTER MIDDLETON

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MR ANDREW DAVID MCINTYRE

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY HESTER MIDDLETON

View Document

16/01/1816 January 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

13/12/1713 December 2017 CESSATION OF GARRY RICHARD SIMPSON KNOX AS A PSC

View Document

13/12/1713 December 2017 SECRETARY APPOINTED HESTER MIDDLETON

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENS TAILWIND HOLDINGS LIMITED

View Document

13/12/1713 December 2017 CESSATION OF MARK JOHN STEWART AS A PSC

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STEWART

View Document

07/12/177 December 2017 DIRECTOR APPOINTED RICHARD SOSKIN

View Document

07/12/177 December 2017 DIRECTOR APPOINTED SCOTT EVANS

View Document

07/12/177 December 2017 DIRECTOR APPOINTED HESTER MIDDLETON

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY GARRY KNOX

View Document

07/12/177 December 2017 DIRECTOR APPOINTED ADRIAN IRONSIDE

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM C/O LYON & CO. 82B EAST MAIN STREET BROXBURN WEST LOTHIAN EH52 5EG

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY KNOX

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN STEWART / 01/05/2011

View Document

16/08/1116 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY RICHARD SIMPSON KNOX / 01/05/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY RICHARD SIMPSON KNOX / 01/05/2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY RICHARD SIMPSON KNOX / 15/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN STEWART / 15/08/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM G5 BUCHAN HOUSE ENTERPRISE WAY CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PL UNITED KINGDOM

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART / 26/08/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 82B EAST MAIN STREET BROXBURN EH52 5EG

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART / 14/08/2008

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company