M.N.S. 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 |
---|---|
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/03/2425 March 2024 | Satisfaction of charge 1 in full |
25/03/2425 March 2024 | Satisfaction of charge 051901750004 in full |
25/03/2425 March 2024 | Satisfaction of charge 3 in full |
25/03/2425 March 2024 | Satisfaction of charge 2 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-07-27 with no updates |
26/01/2326 January 2023 | Registered office address changed from Unit 25a Mns Dyer Building George Street, Milnsbridge Huddersfield HD3 4JD England to Unit 16 Mns Building George Street Milnsbridge Huddersfield HD3 4JD on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Termination of appointment of Mohammed Nadeem Akhtar as a secretary on 2022-03-07 |
19/05/2219 May 2022 | Termination of appointment of Shahzad Akhtar as a director on 2022-03-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM MNS TEXTILES BUILDING UNIT 3-4 POLLARD STREET SOUTH MILNSBRIDGE HUDDERSFIELD HD3 4GU |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
08/01/168 January 2016 | 22/12/15 STATEMENT OF CAPITAL GBP 50500 |
08/01/168 January 2016 | ADOPT ARTICLES 22/12/2015 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/09/1527 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AKHTAR / 01/01/2014 |
27/09/1527 September 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
27/09/1527 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED NADEEM AKHTAR / 01/01/2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/08/1412 August 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
28/07/1428 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051901750004 |
03/04/143 April 2014 | DIRECTOR APPOINTED MR SHAHZAD AKHTAR |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM MNS TEXTILES BUILIDNG POLLARD STREET SOUTH MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4GU ENGLAND |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM UNIT 3-4 POLLARD STREET SOUTH MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4NB |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/08/1328 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/09/125 September 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
15/03/1215 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/09/115 September 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
19/03/1119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/07/1028 July 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
09/12/099 December 2009 | Annual return made up to 27 July 2009 with full list of shareholders |
11/09/0911 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
04/01/094 January 2009 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/09/076 September 2007 | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS |
17/08/0617 August 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/09/0523 September 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
06/09/056 September 2005 | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | SHARES AGREEMENT OTC |
03/03/053 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0519 January 2005 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: COMMERCIAL MILLS FIRTH STREET HUDDERSFIELD WEST YORKSHIRE HD1 3BD |
20/09/0420 September 2004 | COMPANY NAME CHANGED DAY REPLY LIMITED CERTIFICATE ISSUED ON 20/09/04 |
17/09/0417 September 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/09/046 September 2004 | NC INC ALREADY ADJUSTED 24/08/04 |
06/09/046 September 2004 | £ NC 1000/50000 24/08/ |
06/09/046 September 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/09/043 September 2004 | SECRETARY RESIGNED |
03/09/043 September 2004 | DIRECTOR RESIGNED |
03/09/043 September 2004 | NEW DIRECTOR APPOINTED |
03/09/043 September 2004 | NEW SECRETARY APPOINTED |
03/09/043 September 2004 | REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
27/07/0427 July 2004 | 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