SPRAYFIX LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Termination of appointment of Jacqueline Murray Houliston as a director on 2024-02-16

View Document

10/01/2410 January 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

27/02/2327 February 2023 Director's details changed for Mrs Jacqueline Murray Houliston on 2023-01-31

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 DIRECTOR APPOINTED MRS JACQUELINE MURRAY HOULISTON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY GRACE HOULISTON

View Document

18/02/1918 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2017

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOULISTON / 13/02/2019

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GRACE DOODS BOURHILL HOULISTON / 30/01/2019

View Document

12/02/1912 February 2019 CESSATION OF ANDREW HOULISTON AS A PSC

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHITECTURAL COLOUR COATINGS LTD

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HOULISTON

View Document

06/10/176 October 2017 CESSATION OF STEVEN NOEL RUSSELL AS A PSC

View Document

06/10/176 October 2017 CESSATION OF SUSAN RUSSELL AS A PSC

View Document

23/05/1723 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 SECRETARY APPOINTED MRS GRACE DOODS BOURHILL HOULISTON

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ANDREW HOULISTON

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN RUSSELL

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN RUSSELL

View Document

21/04/1721 April 2017 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 9 BRAESIDE PARK MID CALDER LIVINGSTON WEST LOTHIAN EH53 0SL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NOEL RUSSELL / 01/01/2013

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/10/1120 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/11/102 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/10/0916 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NOEL RUSSELL / 15/10/2009

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL / 18/12/2007

View Document

10/10/0810 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/05/0828 May 2008 PREVEXT FROM 31/10/2007 TO 29/02/2008

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 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