TEXTILE AUTOMATION SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-02-24 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Change of details for Mr Neil Anthony Cordice as a person with significant control on 2024-05-18

View Document

20/05/2420 May 2024 Registered office address changed from 240 West Wycombe Road High Wycombe Buckinghamshire HP12 3AR England to 22 Newmer Road High Wycombe Buckinghamshire HP12 4QN on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Neil Anthony Cordice on 2024-05-18

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Change of details for Mr Neil Anthony Cordice as a person with significant control on 2023-09-29

View Document

09/10/239 October 2023 Director's details changed for Neil Anthony Cordice on 2023-09-29

View Document

09/10/239 October 2023 Registered office address changed from Unit 1F North Estate Old Oxford Road Piddington High Wycombe Buckinghamshire HP14 3BE England to 240 West Wycombe Road High Wycombe Buckinghamshire HP12 3AR on 2023-10-09

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM UNIT 2 NORTHS ESTATE OLD OXFORD ROAD PIDDINGTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3BE ENGLAND

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM UNIT 2 NORTH'S ESTATE OLD OXFORD ROAD PIDDINGTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3BE ENGLAND

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM
UNIT 2 NORTH'S ESTATE OLD OXFORD ROAD
PIDDINGTON
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 3BE
ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 240 WEST WYCOMBE ROAD HIGH WYCOMBE BUCKS HP12 3AR

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM
240 WEST WYCOMBE ROAD
HIGH WYCOMBE
BUCKS
HP12 3AR

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY CORDICE / 24/02/2010

View Document

13/08/0913 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR MAURO MORANDI

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MR MAURO MORANDI

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 4 WEST WAYE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5PT

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 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