TEXLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

17/03/2517 March 2025 Change of details for Mr Simon Towle as a person with significant control on 2025-03-17

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/01/2117 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 7 ST JOHN STREET MANSFIELD NOTTS NG18 1QH

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON TOWLE / 07/09/2016

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER CLAIRE TOWLE / 07/09/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032467930005

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/10/132 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/09/1218 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CLAIRE TOWLE / 01/01/2010

View Document

20/09/1020 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOWLE / 01/01/2010

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 9 UNIVERSITY ROAD LEICESTER LE1 7RA

View Document

10/10/0710 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 209 MELTON ROAD LEICESTER LE4 6QT

View Document

11/04/0311 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0311 April 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 £ NC 1000/2000 17/03/03

View Document

11/04/0311 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information