TAKES TWO 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
05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH MEIKLE / 14/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN RYAN / 17/05/2019

View Document

17/05/1917 May 2019 CHANGE PERSON AS DIRECTOR

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RYAN / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH RYAN / 17/05/2019

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 58 CAIRN VIEW GALSTON AYRSHIRE KA4 8LY

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH MEIKLE / 04/05/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

08/02/178 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/178 February 2017 11/11/16 STATEMENT OF CAPITAL GBP 2.00

View Document

11/01/1711 January 2017 ALLOTMENT AUTHORISED REGISTRARS UPDATED 11/11/2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 DIRECTOR APPOINTED MISS KAREN ELIZABETH MEIKLE

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/02/1515 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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