SPS PAINTING AND BUILDING CONTRACTORS 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 2025-07-20 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Director's details changed for Mr Paul John Jaycock on 2024-08-21

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

17/06/2117 June 2021 Previous accounting period shortened from 2021-10-31 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN JAYCOCK / 01/08/2020

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN JAYCOCK / 01/08/2020

View Document

01/04/211 April 2021 01/08/20 STATEMENT OF CAPITAL GBP 100

View Document

01/04/211 April 2021 01/08/20 STATEMENT OF CAPITAL GBP 100

View Document

01/04/211 April 2021 01/08/20 STATEMENT OF CAPITAL GBP 100

View Document

01/04/211 April 2021 01/08/20 STATEMENT OF CAPITAL GBP 100

View Document

01/04/211 April 2021 01/08/20 STATEMENT OF CAPITAL GBP 100

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLY HELEN JAYCOCK

View Document

29/03/2129 March 2021 01/08/20 STATEMENT OF CAPITAL GBP 100

View Document

05/02/215 February 2021 SECOND FILING OF TM01 FOR PAUL JAYCOCK

View Document

05/02/215 February 2021 SECOND FILING OF TM01 FOR SALLY IRENE JAYCOCK

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY JAYCOCK

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JAYCOCK

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN JAYCOCK

View Document

20/07/2020 July 2020 CESSATION OF PAUL THOMAS JAYCOCK AS A PSC

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN JAYCOCK

View Document

24/02/2024 February 2020 CESSATION OF PAUL JOHN JAYCOCK AS A PSC

View Document

24/02/2024 February 2020 CESSATION OF SALLY IRENE JAYCOCK AS A PSC

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED PAUL JOHN JAYCOCK

View Document

19/02/2019 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 10

View Document

18/02/2018 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

15/03/1915 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

09/03/189 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/01/1730 January 2017 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/10/1521 October 2015 19/08/15 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1521 October 2015 19/08/15 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1521 October 2015 19/08/15 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1521 October 2015 19/08/15 STATEMENT OF CAPITAL GBP 100

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/11/126 November 2012 COMPANY NAME CHANGED SPS PAINTING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 06/11/12

View Document

06/11/126 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

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

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY IRENE JAYCOCK / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS JAYCOCK / 01/10/2009

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 72 COUNTESS ROAD AMESBURY WILTSHIRE SP4 7AT

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

05/08/025 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 107 COUNTESS RD AMESBURY WILTSHIRE SP4 7AT

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

31/08/8931 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 DIRECTOR RESIGNED

View Document

12/07/8812 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 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