SPRAY-TEC (SHEFFIELD) LIMITED

05403044
UNIT 25 LION PARK HOLBROOK INDUSTRIAL ESTATE, HOLBROOK SHEFFIELD S20 3GH

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 3 Buy now
31 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2022 accounts Annual Accounts 4 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 10 Buy now
31 Aug 2021 officers Termination of appointment of secretary (Anna Miller) 1 Buy now
25 May 2021 accounts Annual Accounts 10 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 9 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 10 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2018 accounts Annual Accounts 10 Buy now
24 Mar 2017 officers Change of particulars for director (Timothy Miller) 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 7 Buy now
21 Apr 2016 annual-return Annual Return 3 Buy now
21 Apr 2016 officers Change of particulars for secretary (Anna Miller) 1 Buy now
20 Apr 2016 accounts Annual Accounts 7 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 accounts Annual Accounts 9 Buy now
23 Apr 2014 accounts Annual Accounts 9 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
09 May 2013 accounts Annual Accounts 9 Buy now
31 Mar 2013 annual-return Annual Return 4 Buy now
22 Apr 2012 annual-return Annual Return 4 Buy now
22 Apr 2012 officers Change of particulars for director (Timothy Miller) 2 Buy now
22 Apr 2012 officers Change of particulars for secretary (Anna Miller) 2 Buy now
08 Apr 2012 accounts Annual Accounts 5 Buy now
29 May 2011 accounts Annual Accounts 5 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
19 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2010 accounts Annual Accounts 5 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for director (Timothy Miller) 2 Buy now
04 Jun 2009 accounts Annual Accounts 5 Buy now
17 Apr 2009 annual-return Return made up to 24/03/09; full list of members 3 Buy now
23 Jun 2008 accounts Annual Accounts 5 Buy now
30 Apr 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
02 Apr 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
21 Jan 2007 accounts Annual Accounts 5 Buy now
06 Jun 2006 annual-return Return made up to 24/03/06; full list of members 6 Buy now
15 Mar 2006 capital Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Feb 2006 accounts Accounting reference date extended from 31/03/06 to 31/08/06 1 Buy now
02 Feb 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 officers New secretary appointed 2 Buy now
02 Feb 2006 officers New director appointed 2 Buy now
16 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2005 officers New secretary appointed 1 Buy now
22 Nov 2005 officers New director appointed 1 Buy now
24 Mar 2005 officers Secretary resigned 1 Buy now
24 Mar 2005 officers Director resigned 1 Buy now
24 Mar 2005 incorporation Incorporation Company 9 Buy now