HI-TECH SPRAY 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
31/08/2531 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

05/02/255 February 2025 Cessation of Michael Paul Wright as a person with significant control on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Michael Paul Wright as a director on 2025-02-01

View Document

09/01/259 January 2025 Appointment of Mr Ashley James Wright as a director on 2025-01-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Notification of Ashley James Wright as a person with significant control on 2024-01-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

12/01/2312 January 2023 Previous accounting period extended from 2022-04-30 to 2022-08-31

View Document

15/02/2215 February 2022 Amended micro company accounts made up to 2021-04-30

View Document

15/02/2215 February 2022 Amended micro company accounts made up to 2020-04-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL WRIGHT

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/05/1820 May 2018 CESSATION OF EMMA MAY WRIGHT AS A PSC

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA WRIGHT

View Document

20/05/1820 May 2018 DIRECTOR APPOINTED MR MICHAEL PAUL WRIGHT

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, SECRETARY EMMA WRIGHT

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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