SPRAYED CONCRETE SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-15

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Registered office address changed from 11 Chiltern Place Newcastle Staffordshire ST5 6HZ England to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of a voluntary liquidator

View Document

21/05/2421 May 2024 Resolutions

View Document

15/05/2415 May 2024 Statement of affairs

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

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

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1321 March 2013 SAIL ADDRESS CREATED

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM THE OLD COURTHOUSE CLARK STREET MORECAMBE LANCASHIRE LA4 5HR

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW RUTHERFORD

View Document

12/07/1212 July 2012 SECRETARY APPOINTED TERRY RHODES

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUTHERFORD

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BLAND / 12/07/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RUTHERFORD / 12/07/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOHN RHODES / 12/07/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID RUTHERFORD / 12/07/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN RHODES / 01/04/2011

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN RHODES / 01/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

20/03/0220 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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