TEXYS UK LTD

Renvale Technology Park Renvale Technology Park, Brome, IP23 8AS, Suffolk, United Kingdom
StatusACTIVE
Company No.09476984
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

TEXYS UK LTD is an active private limited company with number 09476984. It was incorporated 9 years, 2 months, 7 days ago, on 09 March 2015. The company address is Renvale Technology Park Renvale Technology Park, Brome, IP23 8AS, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-23

Charge number: 094769840001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

New address: Renvale Technology Park Eye Road Brome Suffolk IP23 8AS

Change date: 2019-09-13

Old address: Cedars Courtyard Cedars Hill Brockford Suffolk IP14 5PQ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Matthew Cosburn

Appointment date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Stephen Edward Peter James

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mowle

Appointment date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: 1 Blands Farm Close Palgrave Diss Suffolk IP22 1TD

New address: Cedars Courtyard Cedars Hill Brockford Suffolk IP14 5PQ

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-01

Officer name: Stephen Edward Peter James

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Matthew Cosburn

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed texense uk LTD\certificate issued on 10/06/15

Documents

View document PDF

Change of name notice

Date: 06 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE LIVING SOLUTIONS LTD

420 WHITEHORSE ROAD,THORNTON HEATH,CR7 8SB

Number:09678943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEEP DIGITAL LTD

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:09570317
Status:ACTIVE
Category:Private Limited Company

BISTROMATH LIMITED

9 LOWNES COURTYARD,LONDON,SE13 5TB

Number:11508537
Status:ACTIVE
Category:Private Limited Company

CPA UK CONSULTANCY LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:11052919
Status:ACTIVE
Category:Private Limited Company
Number:CE004723
Status:ACTIVE
Category:Charitable Incorporated Organisation

HARTFIELD ADVISORY LIMITED

9A AUSTEN ROAD,GUILDFORD,GU1 3NW

Number:09525958
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source