Advanced company searchLink opens in new window

TEXELL SYSTEMS LIMITED

Company number 05664120

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)
24 Jun 2024 AA Micro company accounts made up to 31 January 2024
08 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 Sep 2023 CH01 Director's details changed for Mr Andrew Dale Neal on 19 September 2023
12 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Aug 2021 CH04 Secretary's details changed for Hills & Peeks Secretaries Limited on 16 August 2021
25 May 2021 PSC04 Change of details for Mrs Jane Elizabeth Neal as a person with significant control on 25 May 2021
25 May 2021 AD01 Registered office address changed from 40 Oxford Road Worthing West Sussex BN11 1UT to 62 the Street Rustington West Sussex BN16 3NR on 25 May 2021
25 May 2021 CH01 Director's details changed for Mrs Jane Elizabeth Neal on 25 May 2021
25 May 2021 PSC04 Change of details for Mr Andrew Dale Neal as a person with significant control on 25 May 2021
25 May 2021 CH01 Director's details changed for Mr Andrew Dale Neal on 25 May 2021
19 Jan 2021 AA Micro company accounts made up to 31 January 2020
07 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 PSC04 Change of details for Mr Andrew Dale Neal as a person with significant control on 11 January 2018
17 Jan 2018 PSC04 Change of details for Mrs Jane Elizabeth Neal as a person with significant control on 11 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Andrew Dale Neal on 11 January 2018
11 Jan 2018 CH01 Director's details changed for Mrs Jane Elizabeth Neal on 11 January 2018
11 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates