Advanced company searchLink opens in new window

CLADSPRAY SOLUTIONS LTD

Company number 08551448

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)
13 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
03 Oct 2023 AD01 Registered office address changed from 14-16 Mason Road Norwich Norfolk NR6 6RF England to 15 Mason Road Norwich Norfolk NR6 6RF on 3 October 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jul 2023 MR01 Registration of charge 085514480002, created on 6 July 2023
09 Jun 2023 MR04 Satisfaction of charge 085514480001 in full
04 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
19 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 PSC04 Change of details for Mrs Kimberley Patricia Carter as a person with significant control on 23 June 2022
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 990
21 Mar 2022 MR01 Registration of charge 085514480001, created on 16 March 2022
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Oct 2021 CH01 Director's details changed for Mrs Kimberly Patricia Boughton on 19 October 2021
22 Oct 2021 PSC04 Change of details for Mrs Kimberley Patricia Boughton as a person with significant control on 19 October 2021
21 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 980
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2020 PSC01 Notification of Kimberley Patricia Boughton as a person with significant control on 30 November 2016
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 970
22 Jul 2020 SH02 Sub-division of shares on 20 November 2019
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 960
01 Jul 2020 AA Micro company accounts made up to 31 March 2020
25 Jun 2020 AD01 Registered office address changed from East Coast House Galahad Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7RU England to 14-16 Mason Road Norwich Norfolk NR6 6RF on 25 June 2020
05 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
13 Jun 2019 AA Micro company accounts made up to 31 March 2019