M5 TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-16 with no updates |
15/08/2515 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/08/2428 August 2024 | Director's details changed for Mr George Edward Royle on 2024-08-19 |
20/08/2420 August 2024 | Cessation of John Matthew Royle as a person with significant control on 2024-08-16 |
20/08/2420 August 2024 | Notification of M5 Textiles Holding Limited as a person with significant control on 2024-08-16 |
20/08/2420 August 2024 | Cessation of George Edward Royle as a person with significant control on 2024-08-16 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-16 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
09/04/249 April 2024 | Registration of charge 044201490001, created on 2024-04-05 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/09/2017 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
23/12/1923 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/04/1618 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
27/04/1527 April 2015 | SUB-DIVISION 04/03/15 |
17/03/1517 March 2015 | ARTICLES OF ASSOCIATION |
27/11/1427 November 2014 | 31/05/14 TOTAL EXEMPTION FULL |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | DIRECTOR APPOINTED MR GEORGE EDWARD ROYLE |
16/05/1416 May 2014 | DIRECTOR APPOINTED MR JOHN MATTHEW ROYLE |
17/04/1417 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
30/08/1330 August 2013 | 30/08/13 STATEMENT OF CAPITAL GBP 1 |
30/08/1330 August 2013 | RETURN OF PURCHASE OF OWN SHARES |
27/08/1327 August 2013 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THORNE |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/04/1317 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/04/1219 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/04/1120 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ROYLE / 11/04/2010 |
16/04/1016 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN THORNE / 11/04/2010 |
12/01/1012 January 2010 | SECRETARY APPOINTED HARVEY ROYLE |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, SECRETARY AMANDA JARVIS |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
24/08/0524 August 2005 | SECRETARY'S PARTICULARS CHANGED |
19/04/0519 April 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
05/11/035 November 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
09/05/029 May 2002 | NEW SECRETARY APPOINTED |
09/05/029 May 2002 | NEW DIRECTOR APPOINTED |
09/05/029 May 2002 | NEW DIRECTOR APPOINTED |
24/04/0224 April 2002 | SECRETARY RESIGNED |
24/04/0224 April 2002 | DIRECTOR RESIGNED |
18/04/0218 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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