TWIRPS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

06/03/236 March 2023 Change of details for Mr Geoff Falconer as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr Geoff Falconer on 2023-03-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Cessation of Lisa Strutt as a person with significant control on 2022-02-23

View Document

19/05/2219 May 2022 Appointment of Mr Geoff Falconer as a director on 2022-02-23

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-02-24 with updates

View Document

18/05/2218 May 2022 Registered office address changed from 44 Dalewood Newtownabbey BT36 5WR Northern Ireland to 248 Upper Newtownards Road Belfast BT4 3EU on 2022-05-18

View Document

18/05/2218 May 2022 Notification of Geoff Falconer as a person with significant control on 2022-02-23

View Document

18/05/2218 May 2022 Termination of appointment of Lisa Strutt as a director on 2022-02-23

View Document

18/05/2218 May 2022 Termination of appointment of Alyson May Hester Hogg as a director on 2022-02-23

View Document

18/05/2218 May 2022 Termination of appointment of Nuala Frances Murphy as a director on 2022-02-23

View Document

18/05/2218 May 2022 Termination of appointment of Grainne Margaret Kelly as a director on 2022-02-23

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA STRUTT

View Document

04/03/214 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2021

View Document

25/02/2125 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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