TWISTFIX LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

17/04/2517 April 2025 Registered office address changed from Kkm Buildings Old Resevoir Road Farlington Hampshire PO6 1SU United Kingdom to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-04-17

View Document

17/04/2517 April 2025 Declaration of solvency

View Document

17/04/2517 April 2025 Resolutions

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-20

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2025-03-20

View Document

20/03/2520 March 2025 Annual accounts for year ending 20 Mar 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/07/2431 July 2024 Purchase of own shares.

View Document

30/07/2430 July 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

03/07/243 July 2024 Change of details for Mr David James Chadwick as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Who Enterprises Limited as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Djc Enterprises Limited as a person with significant control on 2024-07-01

View Document

10/05/2410 May 2024 Change of details for Who Enterprises Limited as a person with significant control on 2019-02-06

View Document

10/05/2410 May 2024 Cessation of David James Chadwick as a person with significant control on 2016-04-06

View Document

10/05/2410 May 2024 Change of details for Djc Enterprises Limited as a person with significant control on 2023-10-12

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

13/11/1913 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

21/01/1921 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLLIS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED RAYMOND EVANS

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/12/171 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES CHADWICK

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHO ENTERPRISES LIMITED

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DJC ENTERPRISES LIMITED

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 20 SOUTH STREET HAVANT HAMPSHIRE PO9 1DA

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 29/03/11 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHADWICK / 20/03/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES CHADWICK / 20/03/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 6 WILTON AVENUE MANCHESTER M16 0JH

View Document

04/10/104 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 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