M5 TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Director's details changed for Mr George Edward Royle on 2024-08-19

View Document

20/08/2420 August 2024 Cessation of John Matthew Royle as a person with significant control on 2024-08-16

View Document

20/08/2420 August 2024 Notification of M5 Textiles Holding Limited as a person with significant control on 2024-08-16

View Document

20/08/2420 August 2024 Cessation of George Edward Royle as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

09/04/249 April 2024 Registration of charge 044201490001, created on 2024-04-05

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SUB-DIVISION 04/03/15

View Document

17/03/1517 March 2015 ARTICLES OF ASSOCIATION

View Document

27/11/1427 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 DIRECTOR APPOINTED MR GEORGE EDWARD ROYLE

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR JOHN MATTHEW ROYLE

View Document

17/04/1417 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/08/1330 August 2013 30/08/13 STATEMENT OF CAPITAL GBP 1

View Document

30/08/1330 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THORNE

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/04/1120 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ROYLE / 11/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN THORNE / 11/04/2010

View Document

12/01/1012 January 2010 SECRETARY APPOINTED HARVEY ROYLE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA JARVIS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/11/035 November 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 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