HYSPEC COATINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN ROWLSON / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JAYNE MCLACHLAN / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN MCLACHLAN / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROWLSON / 26/02/2020

View Document

04/02/204 February 2020 SECRETARY APPOINTED MR DAVID JOHN ROWLSON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR DAVID JOHN ROWLSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JAYNE MCLACHLAN / 23/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / JACQUELINE JAYNE MCLACHLAN / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN MCLACHLAN / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / ANDREW DUNCAN MCLACHLAN / 23/10/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS ENGLAND

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/08/191 August 2019 15/10/18 STATEMENT OF CAPITAL GBP 111

View Document

25/03/1925 March 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

21/09/1821 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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