- Company Overview for TWS COMPUTER SERVICES LIMITED (04848792)
- Filing history for TWS COMPUTER SERVICES LIMITED (04848792)
- People for TWS COMPUTER SERVICES LIMITED (04848792)
- More for TWS COMPUTER SERVICES LIMITED (04848792)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 31 July 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
23 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
13 Nov 2023 | CH04 | Secretary's details changed for Astute Secretarial Limited on 13 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Margaret Mary Wallis on 13 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mr Timothy John Wallis on 13 November 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS to Ground Floor 66 High Street Lewes BN7 1XG on 13 November 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
15 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
07 Jan 2019 | CH01 | Director's details changed for Margaret Mary Wallis on 7 January 2019 | |
07 Jan 2019 | PSC04 | Change of details for Mr Timothy John Wallis as a person with significant control on 7 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Timothy John Wallis on 7 January 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
04 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
10 Aug 2017 | PSC04 | Change of details for Mr Timothy John Wallis as a person with significant control on 10 August 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Margaret Mary Wallis on 10 August 2017 |