VISCOSE SLEEVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewResolutions

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

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

View Accounts

22/05/2422 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MR NICHOLAS EDWARDS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY JESSICA ROSE

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA CHANTER / 30/05/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MISS JESSICA CHANTER

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY PAUL EVANS

View Document

03/11/153 November 2015 SECRETARY APPOINTED MR ROBERT GLYN MORGAN

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

18/02/1518 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 CORPORATE DIRECTOR APPOINTED VISCOSE HOLDINGS LTD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALDWIN

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR PAUL EVANS

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN BLAKEN

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAKEN

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MRS JACQUELINE ROYALL-STANIFORTH

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR STEPHEN GRAHAM BLAKEN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR VISCOSE HOLDINGS LIMITED

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH JORDAN

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR STEPHEN JOHN BALDWIN

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035022560003

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035022560002

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM UNIT1 ROYCE ROAD BUSINESS PARK FLEMING WAY CRAWLEY WEST SUSSEX RH10 9JY ENGLAND

View Document

13/02/1413 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR KEITH STUART JORDAN

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH ROWLANDS

View Document

06/09/136 September 2013 SECRETARY APPOINTED MR STEPHEN GRAHAM BLAKEN

View Document

06/09/136 September 2013 CORPORATE DIRECTOR APPOINTED VISCOSE HOLDINGS LIMITED

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/03/1313 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 AUDITOR'S RESIGNATION

View Document

01/05/121 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

28/02/1228 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY KEITH FOALE

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR GARETH ROWLANDS

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARTWRIGHT

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH FOALE

View Document

05/01/125 January 2012 COMPANY BUSINESS 25/11/2011

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 SUSPEND PRE EMPTION AND DRAG ALONG RIGHTS 29/11/2010

View Document

15/04/1115 April 2011 15/04/11 STATEMENT OF CAPITAL GBP 51043

View Document

24/02/1124 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/115 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 184376

View Document

05/01/115 January 2011 ARTICLE 8 AND 9 SUSPENDED IN RELATION TO BUYBACK OF SHARES 29/11/2010

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM UNITS 1 & 2 FLEMING WAY INDUSTRIAL CENTRE CRAWLEY WEST SUSSEX RH10 9JY

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CARTWRIGHT / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FOALE / 23/02/2010

View Document

09/03/099 March 2009 ADOPT ARTICLES 18/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/07/0822 July 2008 ADOPT ARTICLES 17/07/2008

View Document

22/07/0822 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/0822 July 2008 CONSO

View Document

22/07/0822 July 2008 MEMORANDUM OF ASSOCIATION

View Document

16/05/0816 May 2008 GBP IC 719233/249997.50001 29/04/08 GBP SR [email protected]=469234.5 GBP SR [email protected]=0.99999

View Document

07/05/087 May 2008 BUY-BACK SHARES 29/04/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/08/073 August 2007 AUDITOR'S RESIGNATION

View Document

23/02/0723 February 2007 RETURN MADE UP TO 30/01/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/12/067 December 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 30/01/05; CHANGE OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 30/01/04; CHANGE OF MEMBERS

View Document

26/01/0426 January 2004 NC INC ALREADY ADJUSTED 06/09/01

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/036 June 2003 £ IC 729760/719232 21/05/03 £ SR [email protected]=10528

View Document

17/04/0317 April 2003 £ IC 729761/729760 31/03/03 £ SR 1@1=1

View Document

01/03/031 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 £ IC 875001/729761 31/01/03 £ SR [email protected]=145240

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 COMPANY NAME CHANGED BROOMCO (1470) LIMITED CERTIFICATE ISSUED ON 06/08/98

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/98

View Document

26/03/9826 March 1998 £ NC 1000/875001 16/03/98

View Document

26/03/9826 March 1998 ADOPT MEM AND ARTS 16/03/98

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9830 January 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