Download leads from Nexok and grow your business. Find out more

Texcel Technology Plc

Documents

Total Documents177
Total Pages1,598

Filing History

11 August 2020Full accounts made up to 31 January 2020
5 May 2020Confirmation statement made on 3 May 2020 with no updates
7 February 2020Satisfaction of charge 4 in full
7 August 2019Full accounts made up to 31 January 2019
10 May 2019Confirmation statement made on 3 May 2019 with no updates
23 May 2018Full accounts made up to 31 January 2018
4 May 2018Confirmation statement made on 3 May 2018 with no updates
10 July 2017Full accounts made up to 31 January 2017
10 July 2017Full accounts made up to 31 January 2017
5 May 2017Confirmation statement made on 3 May 2017 with updates
5 May 2017Confirmation statement made on 3 May 2017 with updates
15 September 2016Appointment of Mr Luke John Vincett as a director on 15 September 2016
15 September 2016Appointment of Mr Luke John Vincett as a director on 15 September 2016
7 July 2016Full accounts made up to 31 January 2016
7 July 2016Full accounts made up to 31 January 2016
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 950,000
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 950,000
27 May 2016Director's details changed for Mr Peter John Shawyer on 29 April 2016
27 May 2016Termination of appointment of Sandra Anne Suckling as a secretary on 29 April 2016
27 May 2016Termination of appointment of Sandra Anne Suckling as a director on 29 April 2016
27 May 2016Termination of appointment of Sandra Anne Suckling as a director on 29 April 2016
27 May 2016Termination of appointment of Sandra Anne Suckling as a secretary on 29 April 2016
27 May 2016Appointment of Mr Luke John Vincett as a secretary on 29 April 2016
27 May 2016Director's details changed for Mr Peter John Shawyer on 29 April 2016
27 May 2016Director's details changed for Andrew Nigel Mcleod on 29 April 2016
27 May 2016Director's details changed for Andrew Nigel Mcleod on 29 April 2016
27 May 2016Appointment of Mr Luke John Vincett as a secretary on 29 April 2016
2 July 2015Full accounts made up to 31 January 2015
2 July 2015Full accounts made up to 31 January 2015
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 950,000
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 950,000
20 May 2015Termination of appointment of Graham John Tilsed as a director on 30 April 2015
20 May 2015Termination of appointment of Graham John Tilsed as a director on 30 April 2015
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 950,000
24 February 2015Director's details changed for Mr Peter John Shawyer on 19 February 2015
24 February 2015Director's details changed for Mr Peter John Shawyer on 19 February 2015
8 July 2014Full accounts made up to 31 January 2014
8 July 2014Full accounts made up to 31 January 2014
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 950,000
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 950,000
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 950,000
24 April 2014Director's details changed for Mr Graham John Tilsed on 21 February 2014
24 April 2014Director's details changed for Mr Graham John Tilsed on 21 February 2014
24 July 2013Full accounts made up to 31 January 2013
24 July 2013Full accounts made up to 31 January 2013
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
30 May 2012Full accounts made up to 31 January 2012
30 May 2012Full accounts made up to 31 January 2012
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
16 May 2012Director's details changed for Andrew Nigel Mcleod on 1 February 2010
16 May 2012Director's details changed for Andrew Nigel Mcleod on 1 February 2010
16 May 2012Director's details changed for Mr Graham John Tilsed on 1 February 2010
16 May 2012Director's details changed for Andrew Nigel Mcleod on 1 February 2010
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
16 May 2012Director's details changed for Mr Graham John Tilsed on 1 February 2010
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
16 May 2012Director's details changed for Mr Graham John Tilsed on 1 February 2010
11 July 2011Full accounts made up to 31 January 2011
11 July 2011Full accounts made up to 31 January 2011
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 August 2010Full accounts made up to 31 January 2010
5 August 2010Full accounts made up to 31 January 2010
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
11 May 2010Director's details changed for Mr Graham John Tilsed on 3 May 2010
11 May 2010Director's details changed for Sandra Anne Suckling on 3 May 2010
11 May 2010Director's details changed for Sandra Anne Suckling on 3 May 2010
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
11 May 2010Director's details changed for Andrew Nigel Mcleod on 3 May 2010
11 May 2010Director's details changed for Andrew Nigel Mcleod on 3 May 2010
11 May 2010Director's details changed for Andrew Nigel Mcleod on 3 May 2010
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
11 May 2010Director's details changed for Mr Graham John Tilsed on 3 May 2010
11 May 2010Director's details changed for Mr Graham John Tilsed on 3 May 2010
11 May 2010Director's details changed for Sandra Anne Suckling on 3 May 2010
30 June 2009Group of companies' accounts made up to 31 January 2009
30 June 2009Group of companies' accounts made up to 31 January 2009
17 June 2009Return made up to 03/05/09; full list of members
17 June 2009Return made up to 03/05/09; full list of members
21 December 2008Gbp ic 970000/968000\27/11/08\gbp sr [email protected]=2000\
21 December 2008Gbp ic 970000/968000\27/11/08\gbp sr [email protected]=2000\
11 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 August 2008Group of companies' accounts made up to 31 January 2008
26 August 2008Group of companies' accounts made up to 31 January 2008
19 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 June 2008Capitals not rolled up
19 June 2008Capitals not rolled up
19 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 May 2008Return made up to 03/05/08; full list of members
22 May 2008Return made up to 03/05/08; full list of members
12 September 2007Full accounts made up to 31 January 2007
12 September 2007Full accounts made up to 31 January 2007
27 June 2007Director resigned
27 June 2007Director resigned
6 June 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
6 June 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
18 July 2006Full accounts made up to 31 January 2006
18 July 2006Full accounts made up to 31 January 2006
8 June 2006Return made up to 03/05/06; full list of members; amend
8 June 2006Return made up to 03/05/06; full list of members; amend
10 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 August 2005Full accounts made up to 31 January 2005
23 August 2005Full accounts made up to 31 January 2005
1 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
2 July 2004Full accounts made up to 31 January 2004
2 July 2004Full accounts made up to 31 January 2004
27 April 2004Return made up to 03/05/04; full list of members
27 April 2004Return made up to 03/05/04; full list of members
19 August 2003Declaration of satisfaction of mortgage/charge
19 August 2003Declaration of satisfaction of mortgage/charge
24 July 2003Full accounts made up to 31 January 2003
24 July 2003Full accounts made up to 31 January 2003
15 May 2003Return made up to 03/05/03; full list of members
15 May 2003Return made up to 03/05/03; full list of members
14 May 2003Director resigned
14 May 2003Director resigned
27 August 2002Full accounts made up to 31 January 2002
27 August 2002Full accounts made up to 31 January 2002
10 May 2002Return made up to 03/05/02; full list of members
10 May 2002Return made up to 03/05/02; full list of members
20 September 2001Particulars of mortgage/charge
20 September 2001Particulars of mortgage/charge
24 August 2001Full accounts made up to 31 January 2001
24 August 2001Full accounts made up to 31 January 2001
16 August 2001Particulars of mortgage/charge
16 August 2001Particulars of mortgage/charge
14 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 August 2000Full accounts made up to 31 January 2000
11 August 2000Full accounts made up to 31 January 2000
2 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 August 1999Full accounts made up to 31 January 1999
17 August 1999Full accounts made up to 31 January 1999
25 May 1999Director resigned
25 May 1999Director resigned
14 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director resigned
14 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director resigned
14 May 1999New director appointed
14 May 1999New director appointed
13 August 1998Full accounts made up to 31 January 1998
13 August 1998Full accounts made up to 31 January 1998
2 June 1998Return made up to 03/05/98; full list of members
2 June 1998Return made up to 03/05/98; full list of members
4 August 1997Full accounts made up to 31 January 1997
4 August 1997Full accounts made up to 31 January 1997
12 May 1997Return made up to 03/05/97; no change of members
12 May 1997Return made up to 03/05/97; no change of members
12 March 1997Registered office changed on 12/03/97 from: guildford grove greenwich london SE10 8JT
12 March 1997Registered office changed on 12/03/97 from: guildford grove greenwich london SE10 8JT
14 February 1997Particulars of mortgage/charge
14 February 1997Particulars of mortgage/charge
4 September 1996Full accounts made up to 31 January 1996
4 September 1996Full accounts made up to 31 January 1996
19 June 1996Return made up to 03/05/96; no change of members
19 June 1996Return made up to 03/05/96; no change of members
16 August 1995Full accounts made up to 31 January 1995
16 August 1995Full accounts made up to 31 January 1995
12 May 1995New director appointed
12 May 1995New director appointed
3 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
3 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
21 May 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
21 May 1991S-div 03/05/91
21 May 1991S-div 03/05/91
21 May 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
3 May 1991Incorporation
3 May 1991Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed