Advanced company searchLink opens in new window

SPRAYWAY 2010 LIMITED

Company number 05158886

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)
14 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
07 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
23 May 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
09 Mar 2018 AD01 Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 3 Bailey Court Green Street Macclesfield SK10 1JQ on 9 March 2018
15 Feb 2018 TM01 Termination of appointment of Ian Michael Bickerstaffe as a director on 31 December 2017
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Mar 2017 CERTNM Company name changed sprayway LIMITED\certificate issued on 29/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,216,500
03 Feb 2016 CH01 Director's details changed for Mr Stephen James Cann on 2 February 2016
03 Feb 2016 CH03 Secretary's details changed for Mr Stephen James Cann on 2 January 2016
08 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
16 Jul 2015 AP01 Appointment of Mr Ian Michael Bickerstaffe as a director on 7 July 2015
16 Jul 2015 TM01 Termination of appointment of Beverly John Berryman as a director on 7 July 2015