TW SOLUTIONS RECRUITMENT LTD

Company Documents

DateDescription
23/09/2223 September 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Final Gazette dissolved following liquidation

View Document

13/01/2213 January 2022 Administrator's progress report

View Document

03/08/213 August 2021 Statement of affairs with form AM02SOA

View Document

02/08/212 August 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-03

View Document

10/07/2110 July 2021 Registered office address changed from Flex-Space Business Center Monckton Road Wakefield WF2 7AS England to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 2021-07-10

View Document

06/07/216 July 2021 Appointment of an administrator

View Document

17/12/2017 December 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 21A WESTGATE WAKEFIELD WF1 1JZ UNITED KINGDOM

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW GRIFFITHS / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN GRIFFITHS / 04/11/2019

View Document

24/09/1924 September 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034844670004

View Document

18/06/1918 June 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR HUW GRIFFITHS / 06/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE DAWN GRIFFITHS / 06/06/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

26/09/1826 September 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM TITAN BUSINESS CENTRE ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD BD4 6SE ENGLAND

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

19/12/1719 December 2017 29/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAM GAUKROGER

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 336 - 338 SALTERHEBBLE HILL HALIFAX WEST YORKSHIRE HX3 0QT

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN GRIFFITHS / 30/08/2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW HUW GRIFFITHS / 30/08/2016

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRIFFITHS

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR IZABELA GRIFFITHS

View Document

21/09/1621 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

09/02/169 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034844670002

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR SAM GAUKROGER

View Document

30/03/1530 March 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034844670003

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR STEVE WASHINGTON

View Document

17/01/1417 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ALEXANDER GRIFFITHS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS IZABELA GRIFFITHS

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034844670002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIS

View Document

13/02/1313 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 DIRECTOR APPOINTED MR STEWART CHRISTOPER DAVIS

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 340 SALTERHEBBLE HILL HALIFAX WEST YORKSHIRE HX3 0QT

View Document

02/03/122 March 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN GRIFFITHS / 01/12/2010

View Document

05/01/115 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUW GRIFFITHS / 01/12/2010

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HUW GRIFFITHS / 01/12/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 23A WESTGATE HUDDERSFIELD HD1 1NP

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 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