SPRAY FINISHING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 New

View Document

20/09/2520 September 2025 New

View Document

10/01/2510 January 2025 Termination of appointment of Garth Jonathan Knappett as a director on 2025-01-10

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Change of details for Elmbridge Supplies Company Uk Ltd as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Garth Jonathan Knappett on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Rory Freeman on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Barrie Freeman on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from Unit 20 Spinnaker Road Hempsted Gloucester GL2 5FD England to Unit 4a Davy Way Gateway 12 Business Park Gloucester GL2 2BY on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 24 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7NP

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 DIRECTOR APPOINTED MR RORY FREEMAN

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR GARTH JONATHAN KNAPPETT

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BIRCH

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY LAURA RUDD

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR BARRIE FREEMAN

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA RUDD / 07/04/2016

View Document

02/02/162 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM SUITE 2 PRINCE'S COURT PRINCES ROAD FERNDOWN DORSET BH22 9JG UNITED KINGDOM

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM C/O FERNDALE ACCOUNTING BUREAU LIMITED 2 FERNDALE MEWS GOSPORT HAMPSHIRE PO13 0SW

View Document

10/01/1410 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BIRCH / 07/01/2011

View Document

07/01/117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

17/02/0917 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 12 CHURCH ROAD FERNDOWN DORSET BH22 9EU

View Document

19/12/0719 December 2007 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