SPI PERFORMANCE 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
29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Richard Gregory Atkinson on 2024-03-18

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

18/03/2418 March 2024 Secretary's details changed for Mrs Denise Lockett on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Marcus Clifford David Lockett on 2024-03-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

14/03/2314 March 2023 Change of details for Mr Marcus Clifford David Lockett as a person with significant control on 2022-04-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-07 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 609 DELTA BUSINESS PARK WELTON ROAD SWINDON SN5 7XF

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE LOCKETT

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN BRENNAN

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/09/149 September 2014 ADOPT ARTICLES 14/07/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ADOPT ARTICLES 02/08/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 CURRSHO FROM 31/03/2014 TO 30/11/2013

View Document

23/10/1323 October 2013 05/07/13 STATEMENT OF CAPITAL GBP 100

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084341740001

View Document

19/04/1319 April 2013 SECRETARY APPOINTED MRS SUSAN BRENNAN

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MARCUS CLIFFORD DAVID LOCKETT

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/03/137 March 2013 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