PAINT APPLICATION TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Change of details for Mr Christopher John Mann as a person with significant control on 2025-08-01 |
05/08/255 August 2025 New | Cessation of David John Young as a person with significant control on 2025-08-01 |
05/08/255 August 2025 New | Confirmation statement made on 2025-07-24 with updates |
20/06/2520 June 2025 | Micro company accounts made up to 2024-03-29 |
24/03/2524 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-03-29 |
15/11/2415 November 2024 | Termination of appointment of David John Young as a director on 2024-11-05 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/04/235 April 2023 | Registered office address changed from Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY England to The Home Office Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on 2023-04-05 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/08/216 August 2021 | Change of details for Mr David John Young as a person with significant control on 2020-11-11 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
06/08/216 August 2021 | Director's details changed for Mr David John Young on 2020-11-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM THE FIRS HIGH STREET WHITCHURCH BUCKINGHAMSHRE HP22 4JU |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN YOUNG |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN MANN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/08/1517 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/10/1413 October 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/05/148 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/09/1317 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN YOUNG / 01/01/2013 |
17/09/1317 September 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/08/1221 August 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN YOUNG / 24/07/2011 |
26/07/1126 July 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/10/1022 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
28/09/1028 September 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
28/09/1028 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD VALOREM COMPANY SECRETARIAL LIMITED / 24/07/2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHEPHERD / 24/07/2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN YOUNG / 24/07/2010 |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR ALEXANDER SHEPHERD |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM UNIT 2, WROTHAM BUSINESS PARK BARNET HERTS EN5 4SB |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/12/0712 December 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/10/0717 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/073 August 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0713 July 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | NEW SECRETARY APPOINTED |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
05/03/075 March 2007 | COMPANY NAME CHANGED LITTLE CHERUBS DAYCARE LIMITED CERTIFICATE ISSUED ON 05/03/07 |
24/07/0624 July 2006 | 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