Advanced company searchLink opens in new window

T.W.O SERVICES HOLDING LTD

Company number 12088661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 SH03 Purchase of own shares.
  • ANNOTATION Clarification A. full voting rights B. full rights to receive dividends and participate in a distribution C. full rights to participate in a capital distribution, incl. On a winding up D. non-redeemable
23 Jan 2025 SH06 Cancellation of shares. Statement of capital on 2 December 2024
  • GBP 215
16 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with updates
16 Jan 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
11 May 2023 AA Total exemption full accounts made up to 30 September 2022
05 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
27 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
11 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
15 Jul 2021 CH01 Director's details changed for Mr Jon Anthony Osborn on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Barry David Osborn on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from 2 Hovefields Lodge Burnt Mills Basildon Essex SS13 1EB United Kingdom to 2 Hovefields Lodge Hovefields Avenue Burnt Mills Basildon Essex SS13 1EB on 15 July 2021
14 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
13 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with updates
31 Jul 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 2 September 2019
30 Jul 2020 PSC01 Notification of Barry David Osborn as a person with significant control on 2 September 2019
30 Jul 2020 PSC01 Notification of Jon Anthony Osborn as a person with significant control on 2 September 2019
30 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 30 July 2020
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 215
18 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares agreement for share exchange be approved. 02/09/2019
08 Jul 2019 AA01 Current accounting period extended from 31 July 2020 to 30 September 2020
06 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-06
  • GBP 6