TECHNICAL TEXTILE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-11-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/10/2425 October 2024 Appointment of Mr Paul Rawding as a director on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Claire Thompson as a director on 2024-10-25

View Document

13/08/2413 August 2024 Full accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/07/2328 July 2023 Full accounts made up to 2022-11-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

14/02/2314 February 2023 Notification of Ecolab Limited as a person with significant control on 2023-02-07

View Document

13/02/2313 February 2023 Cessation of Techtex Holdings Limited as a person with significant control on 2023-02-07

View Document

22/12/2222 December 2022 Registered office address changed from Units 7 & 8 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE to Winnington Avenue Northwich Cheshire CW8 4DX on 2022-12-22

View Document

21/12/2221 December 2022 Appointment of Ms Claire Thompson as a director on 2022-11-30

View Document

21/12/2221 December 2022 Appointment of Mr David Paul Lynham as a secretary on 2022-11-30

View Document

21/12/2221 December 2022 Termination of appointment of Akshat Bhatnagar as a secretary on 2022-11-30

View Document

21/12/2221 December 2022 Termination of appointment of Steven Derek Rigby as a director on 2022-11-30

View Document

21/12/2221 December 2022 Termination of appointment of Juani Moreno Alvarez as a director on 2022-11-30

View Document

21/12/2221 December 2022 Appointment of Mrs Debra Jayne Hough as a director on 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Satisfaction of charge 026725220004 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 026725220006 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 026725220005 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 026725220003 in full

View Document

20/10/2120 October 2021 Director's details changed for Mr David John Beardsworth on 2020-10-20

View Document

20/10/2120 October 2021 Secretary's details changed for Mr David John Beardsworth on 2020-10-20

View Document

02/08/212 August 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Current accounting period shortened from 2021-12-31 to 2021-11-30

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026725220006

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026725220005

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026725220004

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026725220003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CESSATION OF BRIAN JOHN WHITNEY AS A PSC

View Document

21/05/1821 May 2018 CESSATION OF DAVID JOHN BEARDSWORTH AS A PSC

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHTEX HOLDINGS LIMITED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: UNITS 1 AND 2 ST ELIZABETH PARK GREY STREET DENTON MANCHESTER LANCASHIRE M34 3RU

View Document

13/02/0713 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/011 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: UNIT 5 LONGDEN ROAD LONGSIGHT MANCHESTER

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/01/9715 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACC. REF. DATE SHORTENED FROM 31/01/96 TO 31/12/95

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 16 OLD KILN LANE HEATON BOLTON BL1 5PD

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

26/09/9526 September 1995 NON EXECUTIVE CONTRACT 22/09/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 64 SOMERSET ROAD BOLTON

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

08/10/938 October 1993 S386 DISP APP AUDS 28/09/93

View Document

08/10/938 October 1993 EXEMPTION FROM APPOINTING AUDITORS 01/07/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: UNIT 16B ETHEROW INDUSTRIAL ESTATE WOOLLEY BRIDGE HOLLINGWORTH VIA HYDE SK14 8NS

View Document

16/06/9216 June 1992 COMPANY NAME CHANGED FOURSQUARE MARKETING LIMITED CERTIFICATE ISSUED ON 17/06/92

View Document

16/06/9216 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/92

View Document

19/02/9219 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9211 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/92

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 COMPANY NAME CHANGED CHANCERETURN LIMITED CERTIFICATE ISSUED ON 10/02/92

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

06/02/926 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/926 February 1992 £ NC 1000/2000 31/01/92

View Document

02/01/922 January 1992 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