Advanced company searchLink opens in new window

SPRAY CENTRE (U.K.) LIMITED

Company number 03096222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
08 Apr 2024 CH01 Director's details changed for Mr Gary Dale on 31 March 2024
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
24 Mar 2023 CH01 Director's details changed for Mr Stephen John Hanson on 8 February 2023
04 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
30 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
22 Apr 2022 AD02 Register inspection address has been changed from Brm Solicitors Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD England to Charlotte House Charlotte Road Sheffield South Yorkshire S2 4ER
14 Mar 2022 PSC07 Cessation of Deker Holdings Limited as a person with significant control on 28 February 2022
14 Mar 2022 PSC02 Notification of Handale Group Limited as a person with significant control on 28 February 2022
06 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
20 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Declaration of interest 26/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2020 SH08 Change of share class name or designation
16 Aug 2020 SH10 Particulars of variation of rights attached to shares
09 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
15 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
17 Sep 2019 AD02 Register inspection address has been changed from 9 Woodbourn Hill Sheffield S9 3NE England to Brm Solicitors Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD
17 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
17 Sep 2019 PSC05 Change of details for Deker Holdings Limited as a person with significant control on 12 March 2019
02 Sep 2019 PSC07 Cessation of Susan Lesley Gass as a person with significant control on 14 May 2019
02 Sep 2019 PSC07 Cessation of John Derek Gass as a person with significant control on 14 May 2019
25 Jun 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 April 2019