SYLKAY 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
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

22/08/1822 August 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMAC THREADS LIMITED

View Document

14/08/1814 August 2018 CESSATION OF ANDREW MASSEY MCCLEMENTS AS A PSC

View Document

14/08/1814 August 2018 CESSATION OF JUDITH MARY WEBB AS A PSC

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010503530008

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH WEBB

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MASSEY MCCLEMENTS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CESSATION OF PHILIP LLOYD AS A PSC

View Document

18/12/1718 December 2017 CESSATION OF COLIN DAVID JOHNSON AS A PSC

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ANDREW MASSEY MCCLEMENTS

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM PRIMA HOUSE ALEXANDRA TRADING ESTATE ASHTON ROAD GOLBORNE WARRINGTON CHESHIRE WA3 3UL

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LLOYD

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN JOHNSON

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP LLOYD

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MRS JUDITH MARY WEBB

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/11/1724 November 2017 REDUCE ISSUED CAPITAL 20/11/2017

View Document

24/11/1724 November 2017 SOLVENCY STATEMENT DATED 20/11/17

View Document

24/11/1724 November 2017 STATEMENT BY DIRECTORS

View Document

24/11/1724 November 2017 24/11/17 STATEMENT OF CAPITAL GBP 28000

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1519 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1418 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BLADON

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: BRITANNIA HOUSE ROUGH HEY ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5AR

View Document

25/08/0425 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/05/9730 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/9719 May 1997 ALTER MEM AND ARTS 07/05/97

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: OCEAN HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

10/05/9710 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9710 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: NO 1 ADAMS COURT ADAMS HILL KNUTSFORD CHESHIRE WA16 6BA

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/09/935 September 1993 NC INC ALREADY ADJUSTED 20/08/93

View Document

05/09/935 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/93

View Document

24/09/9224 September 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 06/09/89; NO CHANGE OF MEMBERS

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: WINDSOR HOUSE SOUTHMOOR ROAD WYTHENSHAWE MANCHESTER M23 9WX

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 RETURN MADE UP TO 07/09/88; NO CHANGE OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8615 December 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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