TEXCEL TECHNOLOGY PLC

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2025-01-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

24/07/2424 July 2024 Full accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Notification of Texcel Group Limited as a person with significant control on 2024-06-13

View Document

23/07/2423 July 2024 Cessation of Texcel (2011) Limited as a person with significant control on 2024-06-13

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

01/02/241 February 2024 Appointment of Mrs Sarah Elizabeth Mcnamara as a director on 2024-02-01

View Document

21/07/2321 July 2023 Full accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Termination of appointment of William Heaney Bryce as a director on 2023-05-18

View Document

10/07/2310 July 2023 Termination of appointment of Peter John Shawyer as a director on 2023-05-18

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/06/2128 June 2021 Appointment of Mr Paul John Beal as a director on 2021-06-23

View Document

15/06/2115 June 2021 Full accounts made up to 2021-01-31

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR LUKE JOHN VINCETT

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA SUCKLING

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL MCLEOD / 29/04/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHAWYER / 29/04/2016

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA SUCKLING

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MR LUKE JOHN VINCETT

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TILSED

View Document

20/05/1520 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHAWYER / 19/02/2015

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN TILSED / 21/02/2014

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL MCLEOD / 01/02/2010

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN TILSED / 01/02/2010

View Document

16/05/1216 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN TILSED / 03/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL MCLEOD / 03/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE SUCKLING / 03/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 GBP IC 970000/968000 27/11/08 GBP SR [email protected]=2000

View Document

11/12/0811 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/08/0826 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

19/06/0819 June 2008 CAPITALS NOT ROLLED UP

View Document

19/06/0819 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: GUILDFORD GROVE GREENWICH LONDON SE10 8JT

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/01

View Document

12/07/9112 July 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/07/9112 July 1991 APPLICATION COMMENCE BUSINESS

View Document

21/05/9121 May 1991 S-DIV 03/05/91

View Document

21/05/9121 May 1991 VARYING SHARE RIGHTS AND NAMES 03/05/91

View Document

16/05/9116 May 1991 SECRETARY RESIGNED

View Document

03/05/913 May 1991 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