TWIN 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
17/02/2517 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

10/10/2410 October 2024 Satisfaction of charge 5 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 2 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 4 in full

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-30 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

13/01/2313 January 2023 Registration of charge 022680580006, created on 2023-01-13

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

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

View Accounts

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/03/1911 March 2019 REREG PLC TO PRI; RES02 PASS DATE:2018-12-27

View Document

11/03/1911 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1911 March 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/03/1911 March 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SONGAILA / 26/01/2019

View Document

26/01/1926 January 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL SONGAILA / 26/01/2019

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE HELSEY / 26/01/2019

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SONGAILA / 26/01/2019

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM C/O HURSHENS 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BT

View Document

19/02/1819 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O HURSHENS LTD 14 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4SE

View Document

27/01/1427 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/01/1228 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/01/1024 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O HURSHENS 291 GREEN LANES LONDON N13 4XS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0019 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: HURSHENS CHARTERED ACCOUTANTS 265 GREEN LANES PALMERS GREEN LONDON N13 4XE

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 £ NC 50000/200000 27/07/98

View Document

01/07/981 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/02/9627 February 1996 BALANCE SHEET

View Document

27/02/9627 February 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/02/9627 February 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/02/9627 February 1996 AUDITORS' REPORT

View Document

27/02/9627 February 1996 AUDITORS' STATEMENT

View Document

27/02/9627 February 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/02/9627 February 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/02/9627 February 1996 ADOPT MEM AND ARTS 30/01/96

View Document

27/02/9627 February 1996 REREGISTRATION PRI-PLC 30/01/96

View Document

26/02/9626 February 1996 £ NC 100/50000 30/01/

View Document

26/02/9626 February 1996 NC INC ALREADY ADJUSTED 30/01/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 30/12/94; CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: WOODFIELD ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JQ

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: CECIL HOUSE ST ANDREW STREET HERTFORD HERTS SG14 1JA

View Document

05/08/945 August 1994 AUDITOR'S RESIGNATION

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 REGISTERED OFFICE CHANGED ON 15/01/94

View Document

15/01/9415 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/92

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 ACCOUNTING REF. DATE EXT FROM 15/06 TO 31/07

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 15/06/91

View Document

18/03/9218 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 10 COLLINGWOOD AVENUE MUSWELL HILL LONDON W10 3ED

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 15/06/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 137 BELLS HILL CHIPPING BARNET HERTS EN5 2SY

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9014 August 1990 COMPANY NAME CHANGED CABLE THRU LIMITED CERTIFICATE ISSUED ON 15/08/90

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 15/06/89

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 15/06

View Document

01/03/901 March 1990 NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 EXEMPTION FROM APPOINTING AUDITORS 05/08/89

View Document

16/02/9016 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: SUITE 2,KINETIC CENTRE THEOBALD ST BOREHAMWOOD HERTS WD6 4PJ

View Document

28/06/8828 June 1988 ALTER MEM AND ARTS 150688

View Document

16/06/8816 June 1988 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