CAMBORNE TEXTILE SYSTEMS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-12-29

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/07/2426 July 2024 Appointment of Mr William Russell-Smith as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Lucy Caroline Bolton as a director on 2024-07-26

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Paul Michael Barnard as a director on 2022-02-01

View Document

30/12/2130 December 2021 Director's details changed for Ms Lucy Caroline Bolton on 2021-12-21

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

23/06/2123 June 2021 Director's details changed for Mr Alan Lloyd Williams on 2021-06-14

View Document

23/06/2123 June 2021 Director's details changed for Mr Paul Michael Barnard on 2021-06-14

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PAUL MICHAEL BARNARD

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT RUSSELL

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY CAROLINE BOLTON / 19/07/2019

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS LUCY CAROLINE BOLTON

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LINDON RUSSELL / 23/04/2018

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR GRANT LINDON RUSSELL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHOFIELD

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SCHOFIELD / 18/02/2016

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ALTER ARTICLES 24/04/2015

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021368050001

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BROWN / 30/09/2011

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WORTON

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MR ANTHONY STUART CROALL

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW BROWN / 30/09/2011

View Document

22/06/1222 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM HOPTON MILLS HAGG LANE,HOPTON, MIRFIELD, WEST YORKSHIRE,WF14 8HE

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BROWN

View Document

23/11/1023 November 2010 SECRETARY APPOINTED MR NICHOLAS JOHN WORTON

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODALL

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR ANDREW MARK SCHOFIELD

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

23/05/0623 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0623 May 2006 ARTICLES OF ASSOCIATION

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 AUDITOR'S RESIGNATION

View Document

02/05/062 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/062 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/062 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

08/07/978 July 1997 AUDITOR'S RESIGNATION

View Document

08/07/978 July 1997 ADOPT MEM AND ARTS 30/06/97

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/953 August 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/12/9317 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/10/8910 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8926 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8728 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8728 September 1987 REGISTERED OFFICE CHANGED ON 28/09/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

24/09/8724 September 1987 ALTER MEM AND ARTS 270887

View Document

22/09/8722 September 1987 COMPANY NAME CHANGED SWAPSTEAD LIMITED CERTIFICATE ISSUED ON 23/09/87

View Document

22/09/8722 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/09/87

View Document

03/06/873 June 1987 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