TWISTED SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-05-28 with no updates |
03/06/253 June 2025 | Registered office address changed from 19 Barley Way Elsenham Bishop's Stortford CM22 6GX England to 10-14 Old Wallfields Pegs Lane Hertford Hertfordshire SG13 8EQ on 2025-06-03 |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/10/1922 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AARON COLES / 01/08/2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 11 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6AZ ENGLAND |
17/01/1917 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA |
23/06/1623 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 11 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6AZ ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AARON COLES / 09/02/2016 |
01/06/151 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/08/1411 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AARON COLES / 29/07/2014 |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 73 TAMAR CLOSE STEVENAGE HERTFORDSHIRE SG1 6AS UNITED KINGDOM |
07/07/147 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 2 |
28/05/1428 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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