TIW SOLUTIONS LTD.

09928207
3RD FLOOR ONE PARK ROW LEEDS LS1 5HN

Documents

Documents
Date Category Description Pages
28 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
28 Mar 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
23 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
09 Dec 2021 resolution Resolution 1 Buy now
08 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
06 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Nov 2021 officers Termination of appointment of secretary (Callidus Secretaries Limited) 1 Buy now
22 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2021 officers Change of particulars for corporate secretary (Callidus Secretaries Limited) 1 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 21 Buy now
25 May 2021 officers Termination of appointment of director (Paul Stephen Donovan) 1 Buy now
24 May 2021 officers Termination of appointment of secretary (Paul Longville) 1 Buy now
24 May 2021 officers Appointment of corporate secretary (Callidus Secretaries Limited) 2 Buy now
15 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2020 officers Appointment of secretary (Mr Paul Longville) 2 Buy now
17 Dec 2020 officers Termination of appointment of secretary (Paul Ernest Box) 1 Buy now
24 Sep 2020 accounts Annual Accounts 22 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 officers Change of particulars for director (Mr Nicholas George Kirk) 2 Buy now
28 Apr 2020 officers Change of particulars for director (Mr Alexander Edward Williams) 2 Buy now
09 Oct 2019 accounts Annual Accounts 21 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2019 capital Return of Allotment of shares 3 Buy now
22 May 2019 officers Appointment of director (Mr Nicholas George Kirk) 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 officers Termination of appointment of director (Clive Edwards) 1 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Julian Christopher Holloway) 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Alexander Edward Williams) 2 Buy now
21 Dec 2018 officers Appointment of director (Mr Paul Stephen Donovan) 2 Buy now
21 Dec 2018 officers Appointment of secretary (Mr Paul Ernest Box) 2 Buy now
06 Nov 2018 accounts Annual Accounts 5 Buy now
25 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2018 officers Appointment of director (Mr Clive Edwards) 2 Buy now
25 Apr 2018 officers Termination of appointment of secretary (Christopher Ian Breakwell) 1 Buy now
25 Apr 2018 officers Termination of appointment of director (Giles Thomas Reading) 1 Buy now
25 Apr 2018 officers Termination of appointment of director (Christopher Ian Breakwell) 1 Buy now
25 Apr 2018 officers Termination of appointment of director (William Shaun Monks) 1 Buy now
14 Feb 2018 capital Return of Allotment of shares 5 Buy now
07 Feb 2018 officers Appointment of director (Mr Julian Christopher Holloway) 2 Buy now
26 Jan 2018 resolution Resolution 3 Buy now
03 Jan 2018 resolution Resolution 4 Buy now
08 Dec 2017 incorporation Memorandum Articles 26 Buy now
28 Nov 2017 mortgage Registration of a charge 30 Buy now
22 Sep 2017 accounts Annual Accounts 3 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2017 officers Appointment of secretary (Mr Christopher Ian Breakwell) 2 Buy now
16 Jan 2017 officers Appointment of director (Mr William Shaun Monks) 2 Buy now
16 Jan 2017 officers Appointment of director (Mr Giles Thomas Reading) 2 Buy now
16 Jan 2017 officers Appointment of director (Mr Christopher Ian Breakwell) 2 Buy now
16 Jan 2017 officers Termination of appointment of director (Andrew Mark Shaw) 1 Buy now
16 Jan 2017 officers Termination of appointment of secretary (Lynn Thorne) 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2016 officers Termination of appointment of director (David Mark Kearns) 1 Buy now
20 Jan 2016 officers Appointment of director (Mr Andrew Mark Shaw) 2 Buy now
23 Dec 2015 incorporation Incorporation Company 26 Buy now