CULZEAN TEXTILE SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

18/09/2418 September 2024 Satisfaction of charge SC2616530003 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 2023-03-17

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

18/11/2218 November 2022 Director's details changed for Mr Matthew Ogden on 2022-11-18

View Document

18/11/2218 November 2022 Change of details for Mr Matthew Ogden as a person with significant control on 2022-11-18

View Document

18/11/2218 November 2022 Registered office address changed from Unit 1 Chalmers Place Riverside Business Park Irvine KA11 5DH Scotland to Riversleigh 9 Kilwinning Road Irvine KA12 8RR on 2022-11-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 54A HIGH STREET STEWARTON AYRSHIRE KA3 5DB

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2616530004

View Document

11/01/1911 January 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2616530003

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2616530002

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2616530004

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2616530006

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2616530005

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2616530003

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2616530001

View Document

09/07/189 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

27/10/1727 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/03/163 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2616530002

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2616530001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/01/1223 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OGDEN / 13/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY NICOLAS LE CLANCHE

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS LE CLANCHE

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OGDEN / 30/01/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: BELFORD MILLS LAWSON STREET KILMARNOCK KA1 3HZ

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 1 AUCHINGRAMONT ROAD HAMILTON ML3 6JP

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/041 June 2004 COMPANY NAME CHANGED DWIRE TAN LTD. CERTIFICATE ISSUED ON 01/06/04

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 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