THE TEX SERVICES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

02/12/242 December 2024 Registered office address changed from Unit 1-3 . Junction 30 Business Park Ouzlewell Green Lofthouse Wakefield WF3 3QW England to Unit 2-3, Junction 30 Business Park Ouzlewell Green Lofthouse Wakefield WF3 3QW on 2024-12-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Registered office address changed from 26 Green Hill Lane, Wortley Leeds West Yorkahire LS12 4HA to Unit 1-3 . Junction 30 Business Park Ouzlewell Green Lofthouse Wakefield WF3 3QW on 2024-10-09

View Document

23/08/2423 August 2024 Notification of Megan Exley as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Mr Anthony Exley as a person with significant control on 2024-08-23

View Document

03/05/243 May 2024 Purchase of own shares.

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Cessation of Kellie Jane Exley as a person with significant control on 2023-01-06

View Document

27/04/2327 April 2023 Termination of appointment of Kellie Jane Exley as a director on 2023-01-06

View Document

27/04/2327 April 2023 Appointment of Miss Megan Elizabeth Exley as a director on 2023-01-06

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

15/03/2315 March 2023 Purchase of own shares.

View Document

10/02/2310 February 2023 Registration of charge 035871550002, created on 2023-02-08

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Director's details changed for Mrs Kellie Jane Exley on 2020-12-18

View Document

24/06/2124 June 2021 Change of details for Mrs Kellie Jane Exley as a person with significant control on 2020-12-18

View Document

26/02/2126 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY EXLEY / 24/08/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EXLEY / 24/08/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

23/04/2023 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLIE JANE EXLEY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY EXLEY

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EXLEY / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLIE JANE EXLEY / 27/06/2017

View Document

22/05/1722 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1612 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/07/1528 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY KELLIE EXLEY

View Document

14/05/0914 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN SLATER

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KELLIE EXLEY / 01/04/2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EXLEY / 01/04/2008

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 COMPANY NAME CHANGED DRAIN T.E.X. LIMITED CERTIFICATE ISSUED ON 27/04/07

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: UNIT 25 KILDARE TERRACE LIGHT INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS12 1DB

View Document

22/08/0522 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 25 PYMONT DRIVE WOODLESFORD LEEDS WEST YORKSHIRE LS26 8WA

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0229 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 13 CLARK AVENUE LEEDS LS9 8QD

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED HARMONIC STYLE LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

25/06/9825 June 1998 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