- Company Overview for ALL TEXTILE SOLUTIONS LTD (02846179)
- Filing history for ALL TEXTILE SOLUTIONS LTD (02846179)
- People for ALL TEXTILE SOLUTIONS LTD (02846179)
- Charges for ALL TEXTILE SOLUTIONS LTD (02846179)
- More for ALL TEXTILE SOLUTIONS LTD (02846179)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
07 Oct 2024 | TM01 | Termination of appointment of Andrew Neil Wilson as a director on 1 October 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
30 Jul 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
14 May 2024 | PSC02 | Notification of Textile Recycling International Newco Limited as a person with significant control on 8 May 2024 | |
14 May 2024 | PSC07 | Cessation of Textile Recycling International Limited as a person with significant control on 8 May 2024 | |
14 May 2024 | MR01 | Registration of charge 028461790002, created on 7 May 2024 | |
14 May 2024 | MR01 | Registration of charge 028461790003, created on 9 May 2024 | |
06 Apr 2024 | MA | Memorandum and Articles of Association | |
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2024 | CC04 | Statement of company's objects | |
22 Mar 2024 | AP01 | Appointment of Mr Mark Burrows Smith as a director on 22 March 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Andrew Haws as a director on 11 March 2024 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | AD02 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Soex House Honeycrock Lane Redhill RH1 5JQ | |
24 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
26 Jul 2023 | TM01 | Termination of appointment of Mark Burrows Smith as a director on 26 July 2023 | |
10 Nov 2022 | TM02 | Termination of appointment of Clyde Randolph Lynch as a secretary on 10 November 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
29 Sep 2022 | CH01 | Director's details changed for Mr Mark Burrows Smith on 22 September 2022 | |
29 Sep 2022 | CH01 | Director's details changed for Mr Andrew Neil Wilson on 22 September 2022 | |
12 Aug 2022 | CERTNM |
Company name changed soex uk LTD\certificate issued on 12/08/22
|
|
01 Jun 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
09 May 2022 | AP01 | Appointment of Mr Andrew Neil Wilson as a director on 3 May 2022 | |
09 May 2022 | AP01 | Appointment of Mr Mark Burrows Smith as a director on 3 May 2022 |