THE U.K. CARPET SYNDICATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Resolutions

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2024-01-01

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

17/03/2517 March 2025 Appointment of Michelle Louise James as a director on 2024-01-01

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

17/03/2517 March 2025 Appointment of Nikki Middleton as a director on 2024-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

14/03/2314 March 2023 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to Moniton Trading Estate, Unit 19 Enterprise Centre West Ham Lane Basingstoke Hampshire RG22 6NQ on 2023-03-14

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

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

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 SECRETARY APPOINTED PETER JOHN MIDDLETON

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MURR

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY MURR

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MIDDLETON / 21/02/2012

View Document

21/03/1221 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/06/097 June 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

13/05/0213 May 2002 £ SR 170@1 07/03/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 AUDITOR'S RESIGNATION

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

23/05/0023 May 2000 £ IC 1000/570 28/04/00 £ SR 430@1=430

View Document

18/05/0018 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/04/00

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/03/9211 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 25/02/91; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/02/902 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

13/10/8813 October 1988 WD 05/10/88 AD 05/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/10/8811 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

03/08/883 August 1988 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