SPRAY PLANT 2K LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Sub-division of shares on 2024-04-26

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Particulars of variation of rights attached to shares

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Secretary's details changed for Mark Neil Mitchell on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mark Neil Mitchell on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for Mark Neil Mitchell as a person with significant control on 2023-04-12

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

24/10/2224 October 2022 Appointment of Mrs Susan Elizabeth Crabtree as a director on 2022-10-06

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

15/11/1715 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1715 November 2017 ADOPT ARTICLES 16/10/2017

View Document

15/10/1715 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK NEIL MITCHELL / 12/09/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEIL MITCHELL / 12/09/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1428 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1417 November 2014 30/09/14 STATEMENT OF CAPITAL GBP 102

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/02/1312 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SMITH / 01/05/2012

View Document

21/02/1221 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON CRABTREE / 17/01/2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 30/08/11 STATEMENT OF CAPITAL GBP 128

View Document

14/11/1114 November 2011 30/08/11 STATEMENT OF CAPITAL GBP 128

View Document

14/11/1114 November 2011 30/08/11 STATEMENT OF CAPITAL GBP 53

View Document

14/11/1114 November 2011 30/08/11 STATEMENT OF CAPITAL GBP 53

View Document

21/10/1121 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/108 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company