PAINT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Director's details changed for Mrs Sarah Jane White on 2025-04-25 |
| 25/04/2525 April 2025 | Director's details changed for Mr James White on 2025-04-25 |
| 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 |
| 25/04/2525 April 2025 | Director's details changed for Mr James White on 2025-04-25 |
| 25/04/2525 April 2025 | Director's details changed for Mrs Sarah Jane White on 2025-04-25 |
| 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 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 08/02/248 February 2024 | Appointment of Mrs Sarah Jane White as a director on 2024-01-31 |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 10/03/2310 March 2023 | Register(s) moved to registered office address 37 Bennachie Court Glenrothes KY7 6XD |
| 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 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-25 with updates |
| 10/03/2310 March 2023 | Register(s) moved to registered office address 37 Bennachie Court Glenrothes KY7 6XD |
| 18/01/2318 January 2023 | Amended micro company accounts made up to 2018-03-31 |
| 28/12/2228 December 2022 | Amended micro company accounts made up to 2016-03-31 |
| 28/12/2228 December 2022 | Amended micro company accounts made up to 2020-03-31 |
| 28/12/2228 December 2022 | Amended micro company accounts made up to 2019-03-31 |
| 28/12/2228 December 2022 | Amended micro company accounts made up to 2017-03-31 |
| 28/12/2228 December 2022 | Amended micro company accounts made up to 2021-04-30 |
| 28/12/2228 December 2022 | Amended micro company accounts made up to 2022-04-30 |
| 21/12/2221 December 2022 | Cessation of Rodney David Wilson as a person with significant control on 2022-12-21 |
| 21/12/2221 December 2022 | Termination of appointment of Rosanne Wilson as a director on 2022-12-21 |
| 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 |
| 21/12/2221 December 2022 | Termination of appointment of Rodney Wilson as a director on 2022-12-21 |
| 21/12/2221 December 2022 | Appointment of Mr James White as a director on 2022-12-21 |
| 21/12/2221 December 2022 | Registration of charge SC3556110001, created on 2022-12-21 |
| 21/12/2221 December 2022 | Notification of Paint Systems Holdings Limited as a person with significant control on 2022-12-21 |
| 21/12/2221 December 2022 | Cessation of Roseanne Priscilla Wilson as a person with significant control on 2022-12-21 |
| 20/12/2220 December 2022 | Second filing of the annual return made up to 2014-02-25 |
| 16/12/2216 December 2022 | Second filing of the annual return made up to 2012-02-25 |
| 16/12/2216 December 2022 | Second filing of the annual return made up to 2016-02-25 |
| 16/12/2216 December 2022 | Second filing of the annual return made up to 2013-02-25 |
| 16/12/2216 December 2022 | Second filing of the annual return made up to 2015-02-25 |
| 12/12/2212 December 2022 | Second filing of Confirmation Statement dated 2020-02-25 |
| 12/12/2212 December 2022 | Second filing of Confirmation Statement dated 2018-02-25 |
| 12/12/2212 December 2022 | Second filing of Confirmation Statement dated 2017-02-25 |
| 12/12/2212 December 2022 | Second filing of Confirmation Statement dated 2019-02-25 |
| 12/12/2212 December 2022 | Second filing of Confirmation Statement dated 2022-02-25 |
| 12/12/2212 December 2022 | Second filing of Confirmation Statement dated 2021-02-25 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 14/01/2214 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 25/02/2125 February 2021 | Confirmation statement made on 2021-02-25 with no updates |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 26/02/2026 February 2020 | Confirmation statement made on 2020-02-25 with no updates |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | Confirmation statement made on 2019-02-25 with no updates |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Confirmation statement made on 2018-02-25 with no updates |
| 09/02/189 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018 |
| 09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY DAVID WILSON |
| 09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEANNE PRISCILLA WILSON |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/06/176 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | Confirmation statement made on 2017-02-25 with updates |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | Annual return made up to 2016-02-25 with full list of shareholders |
| 22/03/1622 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 12/03/1512 March 2015 | Annual return made up to 2015-02-25 with full list of shareholders |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNE WILSON / 19/03/2013 |
| 30/05/1330 May 2013 | SAIL ADDRESS CHANGED FROM: C/O R. WILSON 1 CHAPEL PLACE KIRKCALDY FIFE KY2 6TX SCOTLAND |
| 30/05/1330 May 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 30/05/1330 May 2013 | Annual return made up to 2013-02-25 with full list of shareholders |
| 30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WILSON / 19/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 1 CHAPEL PLACE KIRKCALDY FIFE KY2 6TX |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/03/1213 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 13/03/1213 March 2012 | Annual return made up to 2012-02-25 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/04/117 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 18/01/1118 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/11/1016 November 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WILSON / 01/10/2009 |
| 17/03/1017 March 2010 | APPOINTMENT TERMINATED, SECRETARY ROSANNE WILSON |
| 17/03/1017 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
| 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 |
| 17/03/1017 March 2010 | SAIL ADDRESS CREATED |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNE WILSON / 01/10/2009 |
| 25/02/0925 February 2009 | 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