PAINT DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
| 02/04/252 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 09/07/249 July 2024 | Director's details changed for Mr Jeremy Robert Haskell on 2024-05-01 |
| 09/07/249 July 2024 | Change of details for Mr Jeremy Robert Haskell as a person with significant control on 2024-05-01 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 26/04/2326 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 05/05/215 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/06/2019 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 10/05/1810 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 16/03/1716 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/06/1627 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 10/05/1610 May 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/06/1519 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/06/1427 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/08/1317 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT HASKELL / 31/05/2013 |
| 24/06/1324 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 23/06/1323 June 2013 | APPOINTMENT TERMINATED, SECRETARY MOORE STEPHENS (SOUTH) LLP |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE, SALISBURY WILTSHIRE SP1 2TJ |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/07/126 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/06/1121 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/11/108 November 2010 | APPOINTMENT TERMINATED, SECRETARY MOORE SECRETARIES LIMITED |
| 08/11/108 November 2010 | CORPORATE SECRETARY APPOINTED MOORE STEPHENS (SOUTH) LLP |
| 24/06/1024 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
| 10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
| 31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/09/0816 September 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
| 20/08/0820 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HASKELL / 20/08/2008 |
| 20/08/0820 August 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
| 13/06/0713 June 2007 | 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