T.E.W. SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-01-31 |
03/07/243 July 2024 | Change of details for T.E.W. Investments Limited as a person with significant control on 2024-07-03 |
03/07/243 July 2024 | Registered office address changed from 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW England to Unit 8 Sugnall Business Centre Sugnall Eccleshall Staffordshire ST21 6NF on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mr Timothy Edward Windsor on 2024-07-03 |
23/06/2423 June 2024 | Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 2024-06-23 |
23/06/2423 June 2024 | Director's details changed for Mr Timothy Edward Windsor on 2024-06-23 |
23/06/2423 June 2024 | Change of details for T.E.W. Investments Limited as a person with significant control on 2024-06-23 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-03 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Memorandum and Articles of Association |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-03 with updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/04/2023 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD WINDSOR / 06/04/2020 |
06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD WINDSOR / 06/04/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
25/09/1925 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
26/06/1726 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD WINDSOR / 01/03/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/01/1613 January 2016 | 03/01/16 NO CHANGES |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG |
02/02/152 February 2015 | APPOINTMENT TERMINATED, SECRETARY HELEN MARGARET WINDSOR |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/03/1425 March 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/02/1315 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/01/126 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/03/119 March 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD WINDSOR / 03/01/2010 |
03/02/103 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/02/057 February 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | SECRETARY RESIGNED |
20/09/0320 September 2003 | NEW SECRETARY APPOINTED |
20/09/0320 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0316 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
31/01/0331 January 2003 | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | SECRETARY RESIGNED |
21/02/0221 February 2002 | NEW SECRETARY APPOINTED |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
03/01/023 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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