SPRAYBOOTH TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/01/2531 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

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/01/2430 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

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

23/02/2123 February 2021 CESSATION OF RAYMOND ROBERT ARTHUR AS A PSC

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL DILLON / 03/05/2017

View Document

23/02/2123 February 2021 CESSATION OF MICHAEL ANDREW WILLIAMS AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

12/12/1912 December 2019 30/04/19 AUDITED ABRIDGED

View Document

11/11/1911 November 2019 SECOND FILING OF AP01 FOR WENDY DILLON

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DILLON / 01/10/2019

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR STUART RANSOM

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MRS WENDY DILLON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 AUDITED ABRIDGED

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027838400004

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1827 March 2018 SUB-DIVISION 27/01/18

View Document

26/02/1826 February 2018 SUBDIVISION 26/01/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR STUART RANSOM

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL DILLON / 26/09/2017

View Document

08/06/178 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/171 June 2017 03/05/17 STATEMENT OF CAPITAL GBP 800

View Document

01/06/171 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY RAYMOND ARTHUR

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MR KEVIN PAUL DILLON

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARTHUR

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL DILLON / 22/01/2016

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WILLIAMS / 14/07/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/154 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

21/02/1421 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR KEVIN PAUL DILLON

View Document

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 £ IC 8000/7200 24/07/06 £ SR 800@1=800

View Document

15/02/0615 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: GREGORY STREET SUDBURY SUFFOLK CO10 6AZ

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/11/9423 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

07/05/947 May 1994 DESIGNATION OF SHARES 23/04/94

View Document

06/02/946 February 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 S386 DISP APP AUDS 11/11/93

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

07/05/937 May 1993 £ NC 1000/8000 29/04/9

View Document

07/05/937 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/05/937 May 1993 NC INC ALREADY ADJUSTED 29/04/93

View Document

15/03/9315 March 1993 COMPANY NAME CHANGED SIMCO 526 LIMITED CERTIFICATE ISSUED ON 16/03/93

View Document

26/01/9326 January 1993 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