SPRAYTECH COATINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

04/02/204 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / LEE CLIVE GORVETT / 14/05/2018

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE GORVETT / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORVETT / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIVE GORVETT / 14/05/2018

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CLIVE GORVETT

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/10/1514 October 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIVE GORVETT / 18/07/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/08/0719 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 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