ALL TEXTILE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Appointment of Vistra Cosec Limited as a secretary on 2025-04-30 |
05/02/255 February 2025 | Appointment of Mrs Michelle Woodward as a director on 2025-02-01 |
05/02/255 February 2025 | Termination of appointment of Mark Burrows Smith as a director on 2025-01-31 |
05/02/255 February 2025 | Appointment of Mrs Louisa Hitchen as a director on 2025-01-31 |
27/12/2427 December 2024 | Accounts for a small company made up to 2024-03-31 |
07/10/247 October 2024 | Termination of appointment of Andrew Neil Wilson as a director on 2024-10-01 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
30/07/2430 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
14/05/2414 May 2024 | Cessation of Textile Recycling International Limited as a person with significant control on 2024-05-08 |
14/05/2414 May 2024 | Registration of charge 028461790003, created on 2024-05-09 |
14/05/2414 May 2024 | Registration of charge 028461790002, created on 2024-05-07 |
14/05/2414 May 2024 | Notification of Textile Recycling International Newco Limited as a person with significant control on 2024-05-08 |
06/04/246 April 2024 | Resolutions |
06/04/246 April 2024 | Memorandum and Articles of Association |
06/04/246 April 2024 | Resolutions |
26/03/2426 March 2024 | Statement of company's objects |
22/03/2422 March 2024 | Appointment of Mr Mark Burrows Smith as a director on 2024-03-22 |
13/03/2413 March 2024 | Termination of appointment of Andrew Haws as a director on 2024-03-11 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
24/08/2324 August 2023 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Soex House Honeycrock Lane Redhill RH1 5JQ |
26/07/2326 July 2023 | Termination of appointment of Mark Burrows Smith as a director on 2023-07-26 |
10/11/2210 November 2022 | Termination of appointment of Clyde Randolph Lynch as a secretary on 2022-11-10 |
03/10/223 October 2022 | Confirmation statement made on 2022-08-19 with updates |
29/09/2229 September 2022 | Director's details changed for Mr Andrew Neil Wilson on 2022-09-22 |
29/09/2229 September 2022 | Director's details changed for Mr Mark Burrows Smith on 2022-09-22 |
09/05/229 May 2022 | Appointment of Mr Andrew Neil Wilson as a director on 2022-05-03 |
09/05/229 May 2022 | Appointment of Mr Mark Burrows Smith as a director on 2022-05-03 |
06/05/226 May 2022 | Cessation of Soextextil-Vermarktungsgesesellschaftmbh as a person with significant control on 2022-05-03 |
06/05/226 May 2022 | Notification of Textile Recycling International Limited as a person with significant control on 2022-05-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Second filing for the appointment of Mr Andrew Richard Haws as a director |
23/06/2123 June 2021 | Audited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
27/06/1927 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
11/06/1811 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
06/02/186 February 2018 | COMPANY NAME CHANGED THE EUROPEAN RECYCLING COMPANY LIMITED CERTIFICATE ISSUED ON 06/02/18 |
06/02/186 February 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
25/04/1725 April 2017 | 31/12/16 AUDITED ABRIDGED |
21/03/1721 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWS / 28/02/2017 |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWS / 28/02/2017 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
06/07/166 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
23/06/1623 June 2016 | SECRETARY APPOINTED MR CLYDE RANDOLPH LYNCH |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM WHITEHEAD HOUSE 120 BEDDINGTON LANE CROYDON SURREY CR0 4TD |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR NERSES OHANIAN |
28/08/1528 August 2015 | SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND |
28/08/1528 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
22/06/1522 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
02/02/152 February 2015 | AUDITOR'S RESIGNATION |
22/01/1522 January 2015 | SECTION 519 |
05/01/155 January 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
05/01/155 January 2015 | Annual return made up to 19 August 2014 with full list of shareholders |
05/01/155 January 2015 | SAIL ADDRESS CHANGED FROM: 120 WHITEHEAD HOUSE BEDDINGTON LANE CROYDON SURREY CR0 4TD |
07/10/147 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
20/09/1320 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
12/08/1312 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
24/09/1224 September 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
24/09/1224 September 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
21/09/1221 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
28/02/1228 February 2012 | Appointment of Andrew Haws as a director |
28/02/1228 February 2012 | DIRECTOR APPOINTED ANDREW HAWS |
22/11/1122 November 2011 | SECOND FILING WITH MUD 19/08/11 FOR FORM AR01 |
23/09/1123 September 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
21/07/1121 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, SECRETARY SYED HAQQI |
01/09/101 September 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
01/09/101 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
01/09/101 September 2010 | SAIL ADDRESS CREATED |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NERSES OHANIAN / 19/08/2010 |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/09/0916 September 2009 | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
07/09/097 September 2009 | APPOINTMENT TERMINATED DIRECTOR HAMID GHAFAR |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/08/0731 August 2007 | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/09/0618 September 2006 | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/08/0531 August 2005 | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0519 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0517 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0515 March 2005 | SECRETARY RESIGNED |
15/03/0515 March 2005 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: WHITEHEAD OFFICE, 120 BEDDINGTON LANE, CROYDON, SURREY CR9 4ND |
15/02/0515 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 25 NORTH ROW, LONDON, W1K 6DJ |
15/02/0515 February 2005 | NEW SECRETARY APPOINTED |
15/02/0515 February 2005 | ARTICLES OF ASSOCIATION |
04/02/054 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
29/10/0429 October 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
08/09/048 September 2004 | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | SECRETARY RESIGNED |
17/12/0317 December 2003 | NEW SECRETARY APPOINTED |
14/10/0314 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
28/08/0328 August 2003 | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
17/10/0117 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
07/09/017 September 2001 | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: WHITEHEAD HOUSE, 120 BEDDINGTON LANE, CROYDON SURREY, CR9 4ND |
08/02/018 February 2001 | NEW SECRETARY APPOINTED |
08/02/018 February 2001 | SECRETARY RESIGNED |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
03/10/003 October 2000 | DIRECTOR RESIGNED |
19/09/0019 September 2000 | £ NC 362000/500000 01/09 |
19/09/0019 September 2000 | NEW DIRECTOR APPOINTED |
19/09/0019 September 2000 | NEW DIRECTOR APPOINTED |
19/09/0019 September 2000 | Resolutions |
19/09/0019 September 2000 | NC INC ALREADY ADJUSTED 01/09/00 |
19/09/0019 September 2000 | ADOPT ARTICLES 01/09/00 |
30/08/0030 August 2000 | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS |
14/01/0014 January 2000 | DIRECTOR RESIGNED |
24/11/9924 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
09/09/999 September 1999 | RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS |
31/12/9831 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
15/12/9815 December 1998 | ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99 |
03/12/983 December 1998 | NEW SECRETARY APPOINTED |
20/10/9820 October 1998 | RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS |
02/07/982 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
10/02/9810 February 1998 | REGISTERED OFFICE CHANGED ON 10/02/98 FROM: HERON PLACE, 3 GEORGE STREET, LONDON, W1H 6AD |
12/11/9712 November 1997 | RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS |
16/09/9716 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
05/09/975 September 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/09/975 September 1997 | DIRECTOR RESIGNED |
28/08/9728 August 1997 | NEW SECRETARY APPOINTED |
28/08/9728 August 1997 | REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 24 NORTHFIELD AVENUE, LONDON, W13 9RL |
28/08/9728 August 1997 | NEW DIRECTOR APPOINTED |
01/08/971 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
16/09/9616 September 1996 | AUDITOR'S RESIGNATION |
21/08/9621 August 1996 | RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS |
20/06/9620 June 1996 | DELIVERY EXT'D 3 MTH 31/08/95 |
07/06/967 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
28/03/9628 March 1996 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
01/11/951 November 1995 | NEW DIRECTOR APPOINTED |
19/10/9519 October 1995 | RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS |
12/09/9412 September 1994 | |
12/09/9412 September 1994 | RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS |
12/09/9412 September 1994 | £ NC 62000/362000 27/04/94 |
12/09/9412 September 1994 | Resolutions |
12/09/9412 September 1994 | DIRS POWERS 27/04/94 |
12/09/9412 September 1994 | |
12/09/9412 September 1994 | |
12/09/9412 September 1994 | DIRECTOR'S PARTICULARS CHANGED |
14/02/9414 February 1994 | |
14/02/9414 February 1994 | Resolutions |
14/02/9414 February 1994 | £ NC 2000/62000 05/01/94 |
14/02/9414 February 1994 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/94 |
26/10/9326 October 1993 | |
26/10/9326 October 1993 | NEW DIRECTOR APPOINTED |
26/10/9326 October 1993 | NEW DIRECTOR APPOINTED |
13/10/9313 October 1993 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/10/9313 October 1993 | |
16/09/9316 September 1993 | DIRECTOR RESIGNED |
16/09/9316 September 1993 | SECRETARY RESIGNED |
16/09/9316 September 1993 | |
19/08/9319 August 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALL TEXTILE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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