ADDPOWER SPRAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-18 with updates |
| 22/07/2522 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-18 with updates |
| 17/06/2417 June 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-18 with updates |
| 23/10/2323 October 2023 | Change of details for Mr Adam Daniel Power as a person with significant control on 2023-10-17 |
| 08/06/238 June 2023 | Micro company accounts made up to 2022-10-31 |
| 17/01/2317 January 2023 | Appointment of Ms Karen Jane Cookes as a secretary on 2023-01-11 |
| 17/01/2317 January 2023 | Termination of appointment of Thomas Matthew Power as a secretary on 2023-01-11 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-18 with updates |
| 07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
| 14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
| 25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 2 KEMPTON CRESCENT LEAMINGTON SPA WARWICKSHIRE CV32 7TS |
| 29/08/1729 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS MATTHEW POWER / 21/08/2017 |
| 29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DANIEL POWER / 21/08/2017 |
| 29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DANIEL POWER / 21/08/2017 |
| 29/08/1729 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ADAM DANIEL POWER / 21/08/2017 |
| 15/08/1715 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/01/158 January 2015 | Annual return made up to 18 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 18/10/1218 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DANIEL POWER / 15/10/2012 |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/11/1124 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/12/108 December 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 15 CHESTNUT SQUARE LEAMINGTON SPA WARWICKSHIRE CV32 7UW |
| 18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DANIEL POWER / 11/11/2009 |
| 11/11/0911 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 30/04/0930 April 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM UNIT 11 WHITEHOUSE FARM OXFORD ROAD, PRINCETHORPE RUGBY WARWICKSHIRE CV23 9QD |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 13/05/0813 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM POWER / 01/03/2008 |
| 17/12/0717 December 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 04/09/074 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 36 WULFSTAN DRIVE LONG ITCHINGTON SOUTHAM WARWICKSHIRE CV47 9QR |
| 10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 10/11/0610 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 24 CARSWELL CIRCLE UPPER HEYFORD OXFORDSHIRE OX25 5TY |
| 05/06/065 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 31/01/0631 January 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
| 16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
| 16/02/0516 February 2005 | SECRETARY RESIGNED |
| 09/11/049 November 2004 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
| 09/11/049 November 2004 | NEW SECRETARY APPOINTED |
| 09/11/049 November 2004 | DIRECTOR RESIGNED |
| 09/11/049 November 2004 | SECRETARY RESIGNED |
| 18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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