HI-TECH SPRAY COATINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/08/2531 August 2025 | Total exemption full accounts made up to 2024-08-31 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 05/02/255 February 2025 | Cessation of Michael Paul Wright as a person with significant control on 2025-02-01 |
| 03/02/253 February 2025 | Termination of appointment of Michael Paul Wright as a director on 2025-02-01 |
| 09/01/259 January 2025 | Appointment of Mr Ashley James Wright as a director on 2025-01-09 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
| 01/02/241 February 2024 | Notification of Ashley James Wright as a person with significant control on 2024-01-01 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 12/01/2312 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-08-31 |
| 15/02/2215 February 2022 | Amended micro company accounts made up to 2021-04-30 |
| 15/02/2215 February 2022 | Amended micro company accounts made up to 2020-04-30 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 18/02/2118 February 2021 | REGISTERED OFFICE CHANGED ON 18/02/2021 FROM UNIT 1, QUEENS ROW QUEEN STREET, LANGLEY MILL NOTTINGHAM NG16 4EJ ENGLAND |
| 23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/01/2013 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL WRIGHT |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 20/05/1820 May 2018 | CESSATION OF EMMA MAY WRIGHT AS A PSC |
| 20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
| 20/05/1820 May 2018 | APPOINTMENT TERMINATED, DIRECTOR EMMA WRIGHT |
| 20/05/1820 May 2018 | DIRECTOR APPOINTED MR MICHAEL PAUL WRIGHT |
| 20/05/1820 May 2018 | APPOINTMENT TERMINATED, SECRETARY EMMA WRIGHT |
| 13/04/1813 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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