TWG SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

27/08/2427 August 2024 Notification of Turboticket Gmbh as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr Miguel Angel Coll as a director on 2023-11-06

View Document

18/10/2318 October 2023 Change of details for Mr Andrew Twigg as a person with significant control on 2023-09-30

View Document

18/10/2318 October 2023 Director's details changed for Mr Andrew Twigg on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Registered office address changed from Mill Barn Mill Lane Elmley Castle Pershore WR10 3HP England to Avon View House Station Road Fladbury Pershore WR10 2QW on 2023-09-27

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/08/232 August 2023 Cessation of Ten Oceans Ltd as a person with significant control on 2022-12-31

View Document

30/06/2330 June 2023 Cessation of Prio Ventures B.V. - Kvk 69002975 as a person with significant control on 2023-06-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Confirmation statement made on 2022-09-06 with updates

View Document

08/12/228 December 2022 Registered office address changed from 22 22 Watlington Road Benson Oxford OX10 6LS England to Mill Barn Mill Lane Elmley Castle Pershore WR10 3HP on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Andrew Twigg on 2022-09-01

View Document

08/12/228 December 2022 Registered office address changed from Mill Barn Mill Lane Elmley Castle Pershore WR10 3HP England to Mill Barn Mill Lane Elmley Castle Pershore WR10 3HP on 2022-12-08

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Notification of Ten Oceans Ltd as a person with significant control on 2021-10-24

View Document

28/02/2228 February 2022 Notification of Prio Ventures B.V. - Kvk 69002975 as a person with significant control on 2021-12-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 9 ALLANSON ROAD MARLOW SL7 1LE ENGLAND

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TWIGG / 22/01/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 35 HIGH STREET HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TWIGG / 22/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM COUCHING HOUSE 41 COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5QF UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM INIGO 1 QUEEN SQUARE BATH BA1 2HA UNITED KINGDOM

View Document

06/10/116 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TWIGG

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR ANDREW TWIGG

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information