TWIN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/06/212 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 31 FIRST AVENUE WEST DENBIGH MILTON KEYNES BUCKINGHAMSHIRE MK1 1DY |
17/01/1917 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES CHAPMAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/08/1319 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY JAMES CHAPMAN / 16/12/2011 |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES CHAPMAN / 16/12/2011 |
10/07/1210 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CHAPMAN / 23/06/2010 |
16/07/1016 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/12/0917 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FARMBOROUGH |
07/07/097 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/07/0721 July 2007 | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | DIRECTOR RESIGNED |
20/07/0620 July 2006 | DIRECTOR RESIGNED |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
30/08/0530 August 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | NEW DIRECTOR APPOINTED |
07/10/047 October 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | COMPANY NAME CHANGED TWIN PROPERTY AND MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 12/07/04 |
06/07/046 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/046 July 2004 | NEW DIRECTOR APPOINTED |
06/07/046 July 2004 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | SECRETARY RESIGNED |
23/06/0423 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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