T & W SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-10-19

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Statement of affairs

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Director's details changed for Mrs Trudie Allison Styles on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-25

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-02-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

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

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDIE ALLISON STYLES / 21/12/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY SALMON

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 21 QUEENSWAY FRIMLEY GREEN CAMBERLEY SURREY GU16 6QB UNITED KINGDOM

View Document

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SALMON / 03/02/2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRUDIE STYLES / 31/08/2011

View Document

20/02/1220 February 2012 01/03/11 STATEMENT OF CAPITAL GBP 2

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED TRUDIE STYLES

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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