SPRAY APPLIED SYSTEMS LTD

Company Documents

DateDescription
12/06/2512 June 2025 Liquidators' statement of receipts and payments to 2025-04-11

View Document

17/06/2417 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

16/12/2316 December 2023 Termination of appointment of Stuart Michael Jarman as a director on 2023-10-03

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

13/07/2113 July 2021 Registered office address changed from Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to C/O Pernells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2021-07-13

View Document

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

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART JARMAN / 08/03/2016

View Document

08/03/168 March 2016 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