K SPRAY LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Registered office address changed from 90 Hazen Road Kings Hill West Malling ME19 4DF England to Unit 7 Henwood Industrial Estate Grove Road Ashford Kent TN24 8AB on 2025-11-05 |
| 16/04/2516 April 2025 | Registered office address changed from 18 Punch Croft New Ash Green Longfield DA3 8HP England to 90 Hazen Road Kings Hill West Malling ME19 4DF on 2025-04-16 |
| 11/03/2411 March 2024 | Cessation of Kristian Smith as a person with significant control on 2021-11-10 |
| 11/03/2411 March 2024 | Termination of appointment of Kristian Smith as a director on 2021-11-10 |
| 11/03/2411 March 2024 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to 18 Punch Croft New Ash Green Longfield DA3 8HP on 2024-03-11 |
| 07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
| 07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
| 06/08/216 August 2021 | Termination of appointment of Dean Wright as a director on 2019-02-01 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-05-16 with updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 16/08/1816 August 2018 | DIRECTOR APPOINTED MR DEAN WRIGHT |
| 07/08/187 August 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 02/11/152 November 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 13/08/1513 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 29/08/1429 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 90 HAZEN ROAD KINGS HILL WEST MALLING KENT ME19 4DF ENGLAND |
| 05/08/135 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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