MC TEXTILE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

25/10/2225 October 2022 Change of details for Mr Stephen Gent as a person with significant control on 2022-10-24

View Document

25/10/2225 October 2022 Change of details for Mr Harold Ian Bruce as a person with significant control on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Mr Harold Ian Bruce on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

24/10/2224 October 2022 Secretary's details changed for Mr Stephen Gent on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Stephen Gent on 2022-10-24

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR HAROLD IAN BRUCE / 26/07/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD IAN BRUCE / 26/07/2017

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 05/10/15 NO CHANGES

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD IAN BRUCE / 04/10/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GENT / 04/10/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GENT / 04/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GENT / 05/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD IAN BRUCE / 05/10/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 05/10/03; NO CHANGE OF MEMBERS

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 38 SOUTHWELL LANE KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 8EY

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 05/10/02; NO CHANGE OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: YORK PLACE COMPANY SERVICES 12 YORK PLACE LEEDS LS1 2DS

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED TUMLECREATION LIMITED CERTIFICATE ISSUED ON 23/01/01

View Document

05/10/005 October 2000 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