CULZEAN TEXTILE SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 18/09/2418 September 2024 | Satisfaction of charge SC2616530003 in full |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 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 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 18/11/2218 November 2022 | Director's details changed for Mr Matthew Ogden on 2022-11-18 |
| 18/11/2218 November 2022 | Change of details for Mr Matthew Ogden as a person with significant control on 2022-11-18 |
| 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 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 54A HIGH STREET STEWARTON AYRSHIRE KA3 5DB |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 15/01/1915 January 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2616530004 |
| 11/01/1911 January 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2616530003 |
| 19/12/1819 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2616530002 |
| 14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2616530004 |
| 14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2616530006 |
| 14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2616530005 |
| 29/11/1829 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2616530003 |
| 28/11/1828 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2616530001 |
| 09/07/189 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 27/10/1727 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/03/163 March 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 18/03/1518 March 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/02/145 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2616530002 |
| 13/01/1413 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 02/01/142 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2616530001 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 19/02/1319 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 23/01/1223 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/02/111 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OGDEN / 13/01/2010 |
| 25/01/1025 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | APPOINTMENT TERMINATED SECRETARY NICOLAS LE CLANCHE |
| 07/08/087 August 2008 | APPOINTMENT TERMINATED DIRECTOR NICOLAS LE CLANCHE |
| 30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OGDEN / 30/01/2008 |
| 25/02/0825 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: BELFORD MILLS LAWSON STREET KILMARNOCK KA1 3HZ |
| 01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 13/01/0613 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
| 09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 20/01/0520 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
| 06/08/046 August 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05 |
| 06/07/046 July 2004 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 1 AUCHINGRAMONT ROAD HAMILTON ML3 6JP |
| 02/06/042 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 01/06/041 June 2004 | COMPANY NAME CHANGED DWIRE TAN LTD. CERTIFICATE ISSUED ON 01/06/04 |
| 07/05/047 May 2004 | NEW DIRECTOR APPOINTED |
| 07/05/047 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/01/0413 January 2004 | SECRETARY RESIGNED |
| 13/01/0413 January 2004 | DIRECTOR RESIGNED |
| 09/01/049 January 2004 | 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 CULZEAN 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