SPRAYTEC ENGINEERING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2227 April 2022 Termination of appointment of Angela Hewitt as a secretary on 2022-04-01

View Document

27/04/2227 April 2022 Appointment of Mr Craig Burgess as a secretary on 2022-04-01

View Document

07/02/227 February 2022 Termination of appointment of Jurgen Wilhelm Frick as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Guido Kunzmann as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Mr Patrick Muff as a director on 2022-01-25

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER LECHLER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR GUIDO KUNZMANN

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/05/145 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER HERWARTH LECHLER / 07/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JURGEN WILHELM FRICK / 07/04/2010

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 160 MATILDA STREET SHEFFIELD S1 4QG

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN

View Document

26/04/9426 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/942 February 1994 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