PAINT SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Mrs Sarah Jane White on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mr James White on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from 29 Peploe Drive Glenrothes KY7 6PF Scotland to 29 Peploe Drive Glenrothes KY7 6FP on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mr James White on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mrs Sarah Jane White on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from 37 Bennachie Court Glenrothes KY7 6XD Scotland to 29 Peploe Drive Glenrothes KY7 6PF on 2025-04-25

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

08/02/248 February 2024 Appointment of Mrs Sarah Jane White as a director on 2024-01-31

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Register(s) moved to registered office address 37 Bennachie Court Glenrothes KY7 6XD

View Document

10/03/2310 March 2023 Register inspection address has been changed from 76 Loughborough Road Kirkcaldy Fife KY1 3DD Scotland to 37 Bennachie Court Glenrothes KY7 6XD

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

10/03/2310 March 2023 Register(s) moved to registered office address 37 Bennachie Court Glenrothes KY7 6XD

View Document

18/01/2318 January 2023 Amended micro company accounts made up to 2018-03-31

View Document

28/12/2228 December 2022 Amended micro company accounts made up to 2016-03-31

View Document

28/12/2228 December 2022 Amended micro company accounts made up to 2020-03-31

View Document

28/12/2228 December 2022 Amended micro company accounts made up to 2019-03-31

View Document

28/12/2228 December 2022 Amended micro company accounts made up to 2017-03-31

View Document

28/12/2228 December 2022 Amended micro company accounts made up to 2021-04-30

View Document

28/12/2228 December 2022 Amended micro company accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Cessation of Rodney David Wilson as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Rosanne Wilson as a director on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from 76 Loughborough Road Kirkcaldy KY1 3DD to 37 Bennachie Court Glenrothes KY7 6XD on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Rodney Wilson as a director on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Mr James White as a director on 2022-12-21

View Document

21/12/2221 December 2022 Registration of charge SC3556110001, created on 2022-12-21

View Document

21/12/2221 December 2022 Notification of Paint Systems Holdings Limited as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Cessation of Roseanne Priscilla Wilson as a person with significant control on 2022-12-21

View Document

20/12/2220 December 2022 Second filing of the annual return made up to 2014-02-25

View Document

16/12/2216 December 2022 Second filing of the annual return made up to 2012-02-25

View Document

16/12/2216 December 2022 Second filing of the annual return made up to 2016-02-25

View Document

16/12/2216 December 2022 Second filing of the annual return made up to 2013-02-25

View Document

16/12/2216 December 2022 Second filing of the annual return made up to 2015-02-25

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2020-02-25

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2018-02-25

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2017-02-25

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2019-02-25

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2022-02-25

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2021-02-25

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

25/02/2125 February 2021 Confirmation statement made on 2021-02-25 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/02/2026 February 2020 Confirmation statement made on 2020-02-25 with no updates

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 Confirmation statement made on 2019-02-25 with no updates

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Confirmation statement made on 2018-02-25 with no updates

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY DAVID WILSON

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEANNE PRISCILLA WILSON

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 Confirmation statement made on 2017-02-25 with updates

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 2016-02-25 with full list of shareholders

View Document

22/03/1622 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual return made up to 2015-02-25 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNE WILSON / 19/03/2013

View Document

30/05/1330 May 2013 SAIL ADDRESS CHANGED FROM: C/O R. WILSON 1 CHAPEL PLACE KIRKCALDY FIFE KY2 6TX SCOTLAND

View Document

30/05/1330 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual return made up to 2013-02-25 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WILSON / 19/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 1 CHAPEL PLACE KIRKCALDY FIFE KY2 6TX

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 2012-02-25 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WILSON / 01/10/2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY ROSANNE WILSON

View Document

17/03/1017 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNE WILSON / 01/10/2009

View Document

25/02/0925 February 2009 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