SPRAY AND PROTECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Notification of Michael Haigh Junior as a person with significant control on 2025-02-17

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

25/02/2525 February 2025 Termination of appointment of Kathryn Owen as a director on 2025-02-17

View Document

25/02/2525 February 2025 Appointment of Mr Michael Haigh Junior as a director on 2025-02-17

View Document

13/02/2513 February 2025 Change of details for Michael Haigh as a person with significant control on 2025-02-03

View Document

13/02/2513 February 2025 Registered office address changed from 16 Main Street Long Preston Skipton BD23 4nd England to Rose Cottage Storiths Skipton North Yorkshire BD23 6HU on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Michael Haigh on 2025-02-03

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Registered office address changed from 71 Market Street Atherton Manchester M46 0DA England to 16 Main Street Long Preston Skipton BD23 4nd on 2022-10-05

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from 16 Ashdown Drive Worsley Manchester M28 1BR England to 71 Market Street Atherton Manchester M46 0DA on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 7 st. Johns Road Worsley Manchester M28 1AR England to 16 Ashdown Drive Worsley Manchester M28 1BR on 2021-11-10

View Document

26/05/2126 May 2021 DISS40 (DISS40(SOAD))

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

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

View Accounts

02/12/192 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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