RUBBER SPRAY SOLUTIONS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

16/04/2516 April 2025 Registered office address changed from 67 Duke Street Darlington County Durham DL3 7SD to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-04-16

View Document

16/04/2516 April 2025 Statement of affairs

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Change of details for Mr Raymond Paul Whitley as a person with significant control on 2023-09-14

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-08 with updates

View Document

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

View Accounts

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 09/02/16 STATEMENT OF CAPITAL GBP 1

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART GLEDHILL

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR SIMON JON TOWERS

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 67 DUKE STREET DARLINGTON DARLINGTON COUNTY DURHAM DL3 7SD UNITED KINGDOM

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR STUART GLEDHILL

View Document

30/04/1230 April 2012 SECRETARY APPOINTED RAYMOND PAUL WHITLEY

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR RAYMOND PAUL WHITLEY

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

08/03/128 March 2012 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