HI-TEC SPRAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registration of charge 020882060008, created on 2025-02-27

View Document

31/01/2531 January 2025 Satisfaction of charge 020882060007 in full

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Satisfaction of charge 3 in full

View Document

03/12/243 December 2024 Satisfaction of charge 4 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 020882060006 in full

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Change of details for Mrs Debra Louise Cooper as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Debra Cooper on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Steven Matthew Cooper on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Steven Matthew Cooper as a person with significant control on 2023-01-18

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Registration of charge 020882060007, created on 2022-01-21

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 ADOPT ARTICLES 11/01/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 SECRETARY APPOINTED MR CHRISTOPHER WORSLEY COOPER

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY DEBRA COOPER

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020882060006

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTHEW COOPER / 10/10/2014

View Document

10/10/1410 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA COOPER / 01/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTHEW COOPER / 01/09/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBRA COOPER / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA COOPER / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTHEW COOPER / 04/10/2011

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED DEBRA COOPER

View Document

23/09/1123 September 2011 SECRETARY APPOINTED DEBRA COOPER

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 SECTION 519

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY DOWLING

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY GARRY DOWLING

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAUL DOWLING / 20/10/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GARRY PAUL DOWLING / 20/10/2010

View Document

02/02/102 February 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/11/096 November 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

14/10/0914 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: STAR HOUSE, PUDDING LANE, MAIDSTONE, KENT ME14 1LT

View Document

09/10/029 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/05/961 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9119 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/01/904 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8712 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • 962 SOLUTIONS LIMITED


  • 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