ALL TEXTILE SOLUTIONS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Vistra Cosec Limited as a secretary on 2025-04-30

View Document

05/02/255 February 2025 Appointment of Mrs Michelle Woodward as a director on 2025-02-01

View Document

05/02/255 February 2025 Termination of appointment of Mark Burrows Smith as a director on 2025-01-31

View Document

05/02/255 February 2025 Appointment of Mrs Louisa Hitchen as a director on 2025-01-31

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

07/10/247 October 2024 Termination of appointment of Andrew Neil Wilson as a director on 2024-10-01

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/07/2430 July 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/05/2414 May 2024 Cessation of Textile Recycling International Limited as a person with significant control on 2024-05-08

View Document

14/05/2414 May 2024 Registration of charge 028461790003, created on 2024-05-09

View Document

14/05/2414 May 2024 Registration of charge 028461790002, created on 2024-05-07

View Document

14/05/2414 May 2024 Notification of Textile Recycling International Newco Limited as a person with significant control on 2024-05-08

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

06/04/246 April 2024 Resolutions

View Document

26/03/2426 March 2024 Statement of company's objects

View Document

22/03/2422 March 2024 Appointment of Mr Mark Burrows Smith as a director on 2024-03-22

View Document

13/03/2413 March 2024 Termination of appointment of Andrew Haws as a director on 2024-03-11

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Document

26/07/2326 July 2023 Termination of appointment of Mark Burrows Smith as a director on 2023-07-26

View Document

10/11/2210 November 2022 Termination of appointment of Clyde Randolph Lynch as a secretary on 2022-11-10

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-19 with updates

View Document

29/09/2229 September 2022 Director's details changed for Mr Andrew Neil Wilson on 2022-09-22

View Document

29/09/2229 September 2022 Director's details changed for Mr Mark Burrows Smith on 2022-09-22

View Document

09/05/229 May 2022 Appointment of Mr Andrew Neil Wilson as a director on 2022-05-03

View Document

09/05/229 May 2022 Appointment of Mr Mark Burrows Smith as a director on 2022-05-03

View Document

06/05/226 May 2022 Cessation of Soextextil-Vermarktungsgesesellschaftmbh as a person with significant control on 2022-05-03

View Document

06/05/226 May 2022 Notification of Textile Recycling International Limited as a person with significant control on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Second filing for the appointment of Mr Andrew Richard Haws as a director

View Document

23/06/2123 June 2021 Audited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/02/186 February 2018 COMPANY NAME CHANGED THE EUROPEAN RECYCLING COMPANY LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

06/02/186 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/12/16 AUDITED ABRIDGED

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWS / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWS / 28/02/2017

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR CLYDE RANDOLPH LYNCH

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM WHITEHEAD HOUSE 120 BEDDINGTON LANE CROYDON SURREY CR0 4TD

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR NERSES OHANIAN

View Document

28/08/1528 August 2015 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND

View Document

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 AUDITOR'S RESIGNATION

View Document

22/01/1522 January 2015 SECTION 519

View Document

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

View Document

05/01/155 January 2015 Annual return made up to 19 August 2014 with full list of shareholders

View Document

05/01/155 January 2015 SAIL ADDRESS CHANGED FROM: 120 WHITEHEAD HOUSE BEDDINGTON LANE CROYDON SURREY CR0 4TD

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

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

View Document

24/09/1224 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Appointment of Andrew Haws as a director

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED ANDREW HAWS

View Document

22/11/1122 November 2011 SECOND FILING WITH MUD 19/08/11 FOR FORM AR01

View Document

23/09/1123 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY SYED HAQQI

View Document

01/09/101 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

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

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NERSES OHANIAN / 19/08/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR HAMID GHAFAR

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: WHITEHEAD OFFICE, 120 BEDDINGTON LANE, CROYDON, SURREY CR9 4ND

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 25 NORTH ROW, LONDON, W1K 6DJ

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 ARTICLES OF ASSOCIATION

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: WHITEHEAD HOUSE, 120 BEDDINGTON LANE, CROYDON SURREY, CR9 4ND

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 £ NC 362000/500000 01/09

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 Resolutions

View Document

19/09/0019 September 2000 NC INC ALREADY ADJUSTED 01/09/00

View Document

19/09/0019 September 2000 ADOPT ARTICLES 01/09/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: HERON PLACE, 3 GEORGE STREET, LONDON, W1H 6AD

View Document

12/11/9712 November 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/09/975 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 24 NORTHFIELD AVENUE, LONDON, W13 9RL

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/09/9616 September 1996 AUDITOR'S RESIGNATION

View Document

21/08/9621 August 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 DELIVERY EXT'D 3 MTH 31/08/95

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/03/9628 March 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994

View Document

12/09/9412 September 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 £ NC 62000/362000 27/04/94

View Document

12/09/9412 September 1994 Resolutions

View Document

12/09/9412 September 1994 DIRS POWERS 27/04/94

View Document

12/09/9412 September 1994

View Document

12/09/9412 September 1994

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994

View Document

14/02/9414 February 1994 Resolutions

View Document

14/02/9414 February 1994 £ NC 2000/62000 05/01/94

View Document

14/02/9414 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/94

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 SECRETARY RESIGNED

View Document

16/09/9316 September 1993

View Document

19/08/9319 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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