VASS TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/11/2122 November 2021 | Change of details for Mr Marcus Hvass as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Change of details for Mr Christoffer Hvass as a person with significant control on 2021-11-22 |
12/11/2112 November 2021 | Notification of Christoffer Hvass as a person with significant control on 2021-06-09 |
12/11/2112 November 2021 | Withdrawal of a person with significant control statement on 2021-11-12 |
12/11/2112 November 2021 | Notification of Marcus Hvass as a person with significant control on 2021-06-09 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
16/01/1816 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS HVASS / 14/04/2015 |
23/06/1523 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HVASS / 14/04/2015 |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOFFER HVASS / 13/02/2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HVASS / 11/04/2014 |
17/06/1417 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
17/06/1417 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS HVASS / 11/04/2014 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/01/138 January 2013 | COMPANY NAME CHANGED OCEAN RAINWEAR LIMITED CERTIFICATE ISSUED ON 08/01/13 |
08/01/138 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/12/1227 December 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/12/1227 December 2012 | CHANGE OF NAME 12/12/2012 |
19/06/1219 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOFFER HVASS / 08/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HVASS / 08/06/2010 |
10/06/1010 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFFER HVASS / 26/03/2008 |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/07/0726 July 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/10/064 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/064 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/06/0528 June 2005 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 23 CARTERS LANE, KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HL |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 30 CARTERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HL |
24/06/0524 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 23 CARTERS LANE, KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HL |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/06/0220 June 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
18/07/0118 July 2001 | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
18/07/0118 July 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01 |
06/07/006 July 2000 | NEW DIRECTOR APPOINTED |
06/07/006 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | DIRECTOR RESIGNED |
20/06/0020 June 2000 | SECRETARY RESIGNED |
08/06/008 June 2000 | 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