MC TEXTILE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Change of details for Mr Stephen Gent as a person with significant control on 2022-10-24 |
25/10/2225 October 2022 | Change of details for Mr Harold Ian Bruce as a person with significant control on 2022-10-24 |
25/10/2225 October 2022 | Director's details changed for Mr Harold Ian Bruce on 2022-10-24 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
24/10/2224 October 2022 | Secretary's details changed for Mr Stephen Gent on 2022-10-24 |
24/10/2224 October 2022 | Director's details changed for Mr Stephen Gent on 2022-10-24 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR HAROLD IAN BRUCE / 26/07/2017 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD IAN BRUCE / 26/07/2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | 05/10/15 NO CHANGES |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD IAN BRUCE / 04/10/2015 |
20/11/1520 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GENT / 04/10/2015 |
20/11/1520 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GENT / 04/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GENT / 05/11/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD IAN BRUCE / 05/10/2009 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/11/054 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 05/10/03; NO CHANGE OF MEMBERS |
19/07/0319 July 2003 | REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 38 SOUTHWELL LANE KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 8EY |
23/06/0323 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 05/10/02; NO CHANGE OF MEMBERS |
25/09/0225 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
16/09/0216 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
07/12/017 December 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | REGISTERED OFFICE CHANGED ON 20/02/01 FROM: YORK PLACE COMPANY SERVICES 12 YORK PLACE LEEDS LS1 2DS |
19/02/0119 February 2001 | DIRECTOR RESIGNED |
19/02/0119 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | SECRETARY RESIGNED |
23/01/0123 January 2001 | COMPANY NAME CHANGED TUMLECREATION LIMITED CERTIFICATE ISSUED ON 23/01/01 |
05/10/005 October 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