TWISTEDPAIR WIRING SOLUTIONS LTD

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 2025-02-02 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 47 WARKWORTH CLOSE BANBURY OXON OX16 1BD UNITED KINGDOM

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE HARRIES / 27/10/2020

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE HARRIES / 27/10/2020

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE HARRIES / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE HARRIES / 17/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE DAVIES / 17/06/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE DAVIES / 17/07/2019

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM BLAENCWM LOTA PARK ROAD FISHGUARD DYFED SA65 9AS

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DAVIES / 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MISS LOUISE DAVIES / 31/01/2019

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DAVIES / 01/01/2015

View Document

23/02/1523 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM KENNING CENTRAL ROAD DEARHAM MARYPORT CUMBRIA CA15 7ER ENGLAND

View Document

11/03/1411 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM TOUCHWOOD COTTAGE 39 PENDICKE STREET SOUTHAM WARRWICKSHIRE CV47 1PE ENGLAND

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/10/1325 October 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DAVIES / 10/10/2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM KENNING CENTRAL ROAD DEARHAM MARYPORT CUMBRIA CA15 7ER ENGLAND

View Document

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/02/122 February 2012 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