TCW SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

03/06/243 June 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

17/06/2117 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

16/10/2016 October 2020 31/01/20 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALBERT LIPMAN / 17/01/2020

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN CLOKE

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/08/1915 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 28/09/16 STATEMENT OF CAPITAL GBP 179200

View Document

07/09/167 September 2016 13/07/16 STATEMENT OF CAPITAL GBP 213925

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079124000002

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR PAUL EMBERSON

View Document

15/08/1615 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 250000.00

View Document

10/08/1610 August 2016 13/07/2016

View Document

10/08/1610 August 2016 SOLVENCY STATEMENT DATED 13/07/16

View Document

10/08/1610 August 2016 SUB-DIVISION OF SHARES 13/07/2016

View Document

10/08/1610 August 2016 REDUCE ISSUED CAPITAL 13/07/2016

View Document

09/08/169 August 2016 19/07/2016

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR DEAN CLOKE

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR SCOTT BRAMLEY

View Document

19/10/1219 October 2012 31/01/12 STATEMENT OF CAPITAL GBP 250000

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT BRAMLEY

View Document

17/01/1217 January 2012 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