PD SPRAY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
01/02/231 February 2023 | Registered office address changed from 1386 London Road Leigh-on-Sea SS9 2UJ England to 34 Cranwell Grove Thornaby Stockton-on-Tees TS17 9PQ on 2023-02-01 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
23/02/2223 February 2022 | Withdraw the company strike off application |
10/02/2210 February 2022 | Micro company accounts made up to 2021-03-30 |
29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
17/11/2117 November 2021 | Application to strike the company off the register |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) |
18/06/1918 June 2019 | FIRST GAZETTE |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/03/1912 March 2019 | FIRST GAZETTE |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 141 TANKERVILLE DRIVE LEIGH-ON-SEA SS9 3DB ENGLAND |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1SW UNITED KINGDOM |
04/04/164 April 2016 | APPOINTMENT TERMINATED, SECRETARY JENNER COMPANY SECRETARIES LIMITED |
24/03/1624 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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