TECHNICAL TEXTILE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Full accounts made up to 2024-11-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
25/10/2425 October 2024 | Appointment of Mr Paul Rawding as a director on 2024-10-25 |
25/10/2425 October 2024 | Termination of appointment of Claire Thompson as a director on 2024-10-25 |
13/08/2413 August 2024 | Full accounts made up to 2023-11-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/07/2328 July 2023 | Full accounts made up to 2022-11-30 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
14/02/2314 February 2023 | Notification of Ecolab Limited as a person with significant control on 2023-02-07 |
13/02/2313 February 2023 | Cessation of Techtex Holdings Limited as a person with significant control on 2023-02-07 |
22/12/2222 December 2022 | Registered office address changed from Units 7 & 8 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE to Winnington Avenue Northwich Cheshire CW8 4DX on 2022-12-22 |
21/12/2221 December 2022 | Appointment of Ms Claire Thompson as a director on 2022-11-30 |
21/12/2221 December 2022 | Appointment of Mr David Paul Lynham as a secretary on 2022-11-30 |
21/12/2221 December 2022 | Termination of appointment of Akshat Bhatnagar as a secretary on 2022-11-30 |
21/12/2221 December 2022 | Termination of appointment of Steven Derek Rigby as a director on 2022-11-30 |
21/12/2221 December 2022 | Termination of appointment of Juani Moreno Alvarez as a director on 2022-11-30 |
21/12/2221 December 2022 | Appointment of Mrs Debra Jayne Hough as a director on 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/10/2125 October 2021 | Satisfaction of charge 026725220004 in full |
25/10/2125 October 2021 | Satisfaction of charge 026725220006 in full |
25/10/2125 October 2021 | Satisfaction of charge 026725220005 in full |
25/10/2125 October 2021 | Satisfaction of charge 026725220003 in full |
20/10/2120 October 2021 | Director's details changed for Mr David John Beardsworth on 2020-10-20 |
20/10/2120 October 2021 | Secretary's details changed for Mr David John Beardsworth on 2020-10-20 |
02/08/212 August 2021 | Full accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Current accounting period shortened from 2021-12-31 to 2021-11-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026725220006 |
15/07/1915 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026725220005 |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026725220004 |
25/06/1925 June 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
15/01/1915 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/01/194 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026725220003 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/06/1821 June 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
21/05/1821 May 2018 | CESSATION OF BRIAN JOHN WHITNEY AS A PSC |
21/05/1821 May 2018 | CESSATION OF DAVID JOHN BEARDSWORTH AS A PSC |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHTEX HOLDINGS LIMITED |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/08/179 August 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
19/07/1619 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
07/03/167 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
19/06/1519 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
04/03/154 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
10/06/1410 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
07/03/147 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
05/07/135 July 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
12/03/1312 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
18/07/1218 July 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
14/03/1214 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
06/07/116 July 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
04/03/114 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
22/07/1022 July 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
09/03/109 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
29/06/0929 June 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
06/01/096 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
18/01/0818 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: UNITS 1 AND 2 ST ELIZABETH PARK GREY STREET DENTON MANCHESTER LANCASHIRE M34 3RU |
13/02/0713 February 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
23/03/0623 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/03/067 March 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | DIRECTOR RESIGNED |
18/07/0518 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
06/01/056 January 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
10/01/0310 January 2003 | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/04/0224 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/011 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
09/01/019 January 2001 | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: UNIT 5 LONGDEN ROAD LONGSIGHT MANCHESTER |
09/05/009 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
11/01/0011 January 2000 | RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS |
24/03/9924 March 1999 | NEW DIRECTOR APPOINTED |
18/02/9918 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
22/01/9922 January 1999 | RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS |
04/03/984 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
13/01/9813 January 1998 | RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS |
26/02/9726 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
26/02/9726 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
15/01/9715 January 1997 | RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS |
05/11/965 November 1996 | ACC. REF. DATE SHORTENED FROM 31/01/96 TO 31/12/95 |
09/08/969 August 1996 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/9619 February 1996 | RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS |
19/02/9619 February 1996 | NEW DIRECTOR APPOINTED |
21/12/9521 December 1995 | REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 16 OLD KILN LANE HEATON BOLTON BL1 5PD |
21/11/9521 November 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95 |
26/09/9526 September 1995 | NON EXECUTIVE CONTRACT 22/09/95 |
08/03/958 March 1995 | RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
10/12/9410 December 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94 |
30/06/9430 June 1994 | RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS |
01/12/931 December 1993 | REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 64 SOMERSET ROAD BOLTON |
25/10/9325 October 1993 | DIRECTOR'S PARTICULARS CHANGED |
25/10/9325 October 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/10/938 October 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93 |
08/10/938 October 1993 | S386 DISP APP AUDS 28/09/93 |
08/10/938 October 1993 | EXEMPTION FROM APPOINTING AUDITORS 01/07/93 |
12/02/9312 February 1993 | RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS |
26/06/9226 June 1992 | REGISTERED OFFICE CHANGED ON 26/06/92 FROM: UNIT 16B ETHEROW INDUSTRIAL ESTATE WOOLLEY BRIDGE HOLLINGWORTH VIA HYDE SK14 8NS |
16/06/9216 June 1992 | COMPANY NAME CHANGED FOURSQUARE MARKETING LIMITED CERTIFICATE ISSUED ON 17/06/92 |
16/06/9216 June 1992 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/92 |
19/02/9219 February 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/9211 February 1992 | DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/92 |
07/02/927 February 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/02/927 February 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/02/927 February 1992 | COMPANY NAME CHANGED CHANCERETURN LIMITED CERTIFICATE ISSUED ON 10/02/92 |
07/02/927 February 1992 | REGISTERED OFFICE CHANGED ON 07/02/92 FROM: 2,BACHES STREET LONDON N1 6UB |
06/02/926 February 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/02/926 February 1992 | £ NC 1000/2000 31/01/92 |
02/01/922 January 1992 | 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