TWINSTREAM SYSTEMS LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

25/01/2425 January 2024 Registered office address changed from First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to The Office, Garth End Low Road Grayingham Gainsborough DN21 4ER on 2024-01-25

View Document

06/12/236 December 2023 Registered office address changed from The Office, Garth End Low Road, Grayingham Gainsborough Lincolnshire DN21 4ER United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-06

View Document

25/10/2325 October 2023 Notification of Frederick Richard Butler as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Cessation of Frederick Richard Butler as a person with significant control on 2023-10-25

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Registered office address changed from 3 Manor Courtyard, Hughenden Avenue, High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2022-03-29

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

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

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

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RICHARD BUTLER / 20/09/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 19 March 2016 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

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RICHARD BUTLER / 17/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN STEVENSON / 17/04/2015

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DOREEN BUTLER / 17/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

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

View Accounts

02/05/132 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN STEVENSON / 02/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RICHARD BUTLER / 02/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0618 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 3 MANOR COURTYARD HIGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/03/9830 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: 10 SHELLEY ROAD HIGH WYCOMBE BUCKS HP11 2UP

View Document

18/04/9418 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SIG (IFC) LIMITED


  • 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