Advanced company searchLink opens in new window

TEXTILE TRADE SERVICES LIMITED

Company number 07006960

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)
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
02 May 2024 AA Micro company accounts made up to 31 December 2023
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
05 May 2023 AA Micro company accounts made up to 31 December 2022
08 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
11 May 2022 AA Micro company accounts made up to 31 December 2021
09 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
06 May 2020 AA Micro company accounts made up to 31 December 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 December 2018
13 Jun 2018 AA Micro company accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
13 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
09 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
20 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AP01 Appointment of Mr Andrew John Lambert as a director on 10 February 2015
10 Feb 2015 TM01 Termination of appointment of John Michael Lambert as a director on 10 February 2015
16 Dec 2014 AD01 Registered office address changed from 2 the Mews, Gilstead Hall Gilstead Lane Bingley West Yorkshire BD16 3NP to 7 Southway Bingley West Yorkshire BD16 3EW on 16 December 2014
24 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013