FLAME SPRAY TECHNOLOGIES LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Micro company accounts made up to 2025-02-28

View Document

17/03/2517 March 2025 Previous accounting period shortened from 2025-12-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/02/2516 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PRINCE / 28/08/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 6 DAN-Y-BRYN AVENUE RADYR CARDIFF CF15 8DB

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS SALLY PRINCE

View Document

02/07/192 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MORGAN / 25/08/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED PRISCUS LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MORGAN / 28/05/2013

View Document

01/07/131 July 2013 SAIL ADDRESS CHANGED FROM: 18 MAES-Y-NANT CREIGIAU CARDIFF CF15 9EJ UNITED KINGDOM

View Document

01/07/131 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 18 MAES-Y-NANT CREIGIAU CARDIFF CF15 9EJ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/06/1119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PRINCE / 28/05/2010

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1016 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

12/10/0912 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/098 October 2009 CHANGE OF NAME 08/10/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 COMPANY NAME CHANGED FLAMESPRAY TECHNOLOGIES LTD CERTIFICATE ISSUED ON 08/10/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM C/O 18 MAES Y NANT CREIGIAU CARDIFF SOUTH GLAMORGAN CF15 9EJ

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/05/07; CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED BASICMEMORY LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 18 MAES CADWGAN CREIGIAU CARDIFF SOUTH GLAMORGAN CF15 9TQ

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: UNIT 20 MAESGLAS INDUSTRIAL ESTATE, NEWPORT GWENT NP9 2NN

View Document

29/07/9829 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

07/07/987 July 1998 £ NC 1000/10000 26/06/98

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/987 July 1998 NC INC ALREADY ADJUSTED 26/06/98

View Document

07/07/987 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/98

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/06/988 June 1998 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