- Company Overview for EUROSPRAY LIMITED (SC181149)
- Filing history for EUROSPRAY LIMITED (SC181149)
- People for EUROSPRAY LIMITED (SC181149)
- Charges for EUROSPRAY LIMITED (SC181149)
- More for EUROSPRAY LIMITED (SC181149)
| 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) |
|---|---|---|---|
| 12 Nov 2025 | CS01 | Confirmation statement made on 12 November 2025 with no updates | |
| 01 Jul 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 21 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
| 24 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 15 Dec 2023 | PSC07 | Cessation of Michael Strange as a person with significant control on 13 December 2023 | |
| 15 Dec 2023 | PSC02 | Notification of Eurospray Group Limited as a person with significant control on 13 December 2023 | |
| 15 Dec 2023 | MR04 | Satisfaction of charge SC1811490005 in full | |
| 13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
| 12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 31 Jan 2023 | MR04 | Satisfaction of charge SC1811490004 in full | |
| 15 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
| 19 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 16 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
| 04 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
| 15 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
| 10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 26 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
| 26 Nov 2018 | PSC04 | Change of details for Mr Michael Strange as a person with significant control on 26 November 2018 | |
| 26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 22 May 2018 | CH01 | Director's details changed for Mr Michael Strange on 22 May 2018 | |
| 22 May 2018 | CH01 | Director's details changed for Mr James Gibson Archibald Fairnie on 22 May 2018 | |
| 11 Apr 2018 | AD01 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 11 April 2018 | |
| 01 Feb 2018 | MR01 | Registration of charge SC1811490005, created on 31 January 2018 |