SPRAY ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-30 with updates |
30/07/2530 July 2025 New | Change of details for David Owens as a person with significant control on 2025-07-23 |
30/07/2530 July 2025 New | Director's details changed for Mr David Owens on 2025-07-23 |
29/07/2529 July 2025 New | Cessation of Ewan John Maclean as a person with significant control on 2025-05-27 |
29/07/2529 July 2025 New | Termination of appointment of Ewan John Maclean as a director on 2025-05-27 |
29/07/2529 July 2025 New | Change of details for David Owens as a person with significant control on 2025-05-27 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Previous accounting period extended from 2023-03-28 to 2023-03-31 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Current accounting period shortened from 2022-03-29 to 2022-03-28 |
28/12/2228 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
11/06/2111 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | CURRSHO FROM 31/03/2020 TO 30/03/2020 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | CESSATION OF CH MAINTENANCE SERVICES LIMITED AS A PSC |
15/06/2015 June 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 400 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN JOHN MACLEAN / 01/01/2020 |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN JOHN MACLEAN |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / DAVID OWENS / 01/01/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR FRANK SMITH |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / DAVID OWENS / 06/04/2016 |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWENS / 01/01/2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
19/12/1619 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM UNIT 1 PARKVIEW COURT, ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ |
26/01/1626 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR RODNEY WATSON |
20/03/1220 March 2012 | DIRECTOR APPOINTED MR FRANK JOHN SMITH |
06/02/126 February 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
06/02/126 February 2012 | SAIL ADDRESS CHANGED FROM: 1 MIDDLEWICH ROAD HOLMES CHAPEL CHESHIRE CW4 7EA ENGLAND |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/09/1130 September 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY SELFE |
26/04/1126 April 2011 | DIRECTOR APPOINTED MR EWAN JOHN MACLEAN |
26/04/1126 April 2011 | DIRECTOR APPOINTED MR DAVID OWENS |
26/04/1126 April 2011 | 14/04/11 STATEMENT OF CAPITAL GBP 100 |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 1 MIDDLEWICH ROAD HOLMES CHAPEL CHESHIRE CW4 7EA |
05/01/115 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/12/0920 December 2009 | SAIL ADDRESS CREATED |
20/12/0920 December 2009 | Annual return made up to 16 December 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HEDLEY WATSON / 01/10/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/12/0720 December 2007 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/05/0622 May 2006 | DIRECTOR RESIGNED |
04/01/064 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | SECRETARY'S PARTICULARS CHANGED |
04/02/034 February 2003 | NEW SECRETARY APPOINTED |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | NEW SECRETARY APPOINTED |
31/12/0231 December 2002 | DIRECTOR RESIGNED |
31/12/0231 December 2002 | SECRETARY RESIGNED |
16/12/0216 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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