M.N.S. TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Satisfaction of charge 1 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 051901750004 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 3 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Termination of appointment of Mohammed Nadeem Akhtar as a secretary on 2022-03-07

View Document

19/05/2219 May 2022 Termination of appointment of Shahzad Akhtar as a director on 2022-03-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

08/01/168 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 50500

View Document

08/01/168 January 2016 ADOPT ARTICLES 22/12/2015

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/09/1527 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AKHTAR / 01/01/2014

View Document

27/09/1527 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/09/1527 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED NADEEM AKHTAR / 01/01/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051901750004

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR SHAHZAD AKHTAR

View Document

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

View Document

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

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/01/094 January 2009 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SHARES AGREEMENT OTC

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: COMMERCIAL MILLS FIRTH STREET HUDDERSFIELD WEST YORKSHIRE HD1 3BD

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED DAY REPLY LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

17/09/0417 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/046 September 2004 NC INC ALREADY ADJUSTED 24/08/04

View Document

06/09/046 September 2004 £ NC 1000/50000 24/08/

View Document

06/09/046 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/07/0427 July 2004 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