SPRAY IT SERVICES LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Registered office address changed from Apartment 21, 112 the Rock Bury BL9 0PZ England to Unit 29 New Hey Business Park New Hall Hey Road Rossendale BB4 6HL on 2022-09-16

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

15/11/2115 November 2021 Registered office address changed from Unit 29 New Hey Business Park New Hall Hey Road Rawtenstall Rossendale BB4 6HL England to Apartment 21, 112 the Rock Bury BL9 0PZ on 2021-11-15

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 254 NEWCHURCH ROAD BACAP RAWRENSTALL LANCASHIRE BB4 7SN

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 23 MANOR ROAD MANCHESTER M24 1LJ UNITED KINGDOM

View Document

08/08/198 August 2019 COMPANY NAME CHANGED CHRIS MURRAY SERVICES LTD CERTIFICATE ISSUED ON 08/08/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR NEIL MURRAY

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/178 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information