TOWERS DARBY SOLUTIONS LIMITED

Company Documents

DateDescription
22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/09/188 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TOWERS / 01/08/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 55 REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RT

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TOWERS / 26/06/2009

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM THE WHITE HOUSE CROSS ROADS LEWDOWN OKEHAMPTON DEVON EX20 4DP

View Document

17/07/0917 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DARBY / 26/06/2009

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 3 PARK AVENUE, TIMPERLEY ALTRINCHAM CHESHIRE WA14 5AX

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DARBY / 06/06/2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TOWERS / 06/06/2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 3 PARK AVENUE TIMPERLEY CHESHIRE WA14 5AX

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 COMPANY NAME CHANGED KEYPLUS NETWORKS LIMITED CERTIFICATE ISSUED ON 08/11/00

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 2ND FLOOR,ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER LANCASHIRE M1 6LL

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

01/08/001 August 2000 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