Advanced company searchLink opens in new window

ALL TEXTILE SOLUTIONS LTD

Company number 02846179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-03
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