VISCOUNT TEXTILES LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Micro company accounts made up to 2025-06-30 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2024-06-30 |
15/08/2415 August 2024 | Termination of appointment of Alison Sheavyn as a secretary on 2024-08-02 |
15/08/2415 August 2024 | Cessation of Alison Sheavyn as a person with significant control on 2024-06-30 |
15/08/2415 August 2024 | Termination of appointment of Alison Sheavyn as a director on 2024-08-02 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
17/10/2317 October 2023 | Micro company accounts made up to 2023-06-30 |
19/06/2319 June 2023 | Notification of Alison Sheavyn as a person with significant control on 2023-06-17 |
19/06/2319 June 2023 | Change of details for Mr Trevor Malcolm Brown as a person with significant control on 2023-06-17 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
23/09/2123 September 2021 | Micro company accounts made up to 2021-06-30 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
27/09/1927 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/04/165 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
23/04/1523 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/04/1416 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
15/11/1315 November 2013 | 30/06/13 TOTAL EXEMPTION FULL |
20/09/1320 September 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 102 |
01/05/131 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
09/10/129 October 2012 | 30/06/12 TOTAL EXEMPTION FULL |
05/05/125 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
21/09/1121 September 2011 | 30/06/11 TOTAL EXEMPTION FULL |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH BH8 8TW |
25/05/1125 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/05/105 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
19/11/0919 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALISON SHEAVYN / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MALCOLM BROWN / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON SHEAVYN / 19/11/2009 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 29/04/06; NO CHANGE OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 29/04/05; NO CHANGE OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
13/10/0313 October 2003 | NEW SECRETARY APPOINTED |
13/10/0313 October 2003 | SECRETARY RESIGNED |
01/10/031 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/10/031 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/08/0318 August 2003 | RE SECTION 394 |
19/05/0319 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
09/06/009 June 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
05/04/005 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
28/05/9928 May 1999 | RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
21/04/9921 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
28/10/9828 October 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/10/9828 October 1998 | DIRECTOR'S PARTICULARS CHANGED |
01/06/981 June 1998 | RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS |
14/04/9814 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
20/05/9720 May 1997 | RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS |
04/02/974 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
22/05/9622 May 1996 | RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS |
05/12/955 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
16/06/9516 June 1995 | RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
18/10/9418 October 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
07/07/947 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/948 May 1994 | SECRETARY RESIGNED |
29/04/9429 April 1994 | 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