Date | Description |
2024-03-11 |
delete source_ip 149.255.60.181 |
2024-03-11 |
insert source_ip 149.255.58.103 |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES |
2023-05-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES |
2023-03-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2023-03-23 |
update statutory_documents 09/03/23 STATEMENT OF CAPITAL GBP 482 |
2023-03-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER IAN HUGHES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES |
2022-03-28 |
insert vat GB738624313 |
2022-02-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ABBOTT |
2022-02-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN HALES |
2022-02-07 |
update statutory_documents SECRETARY APPOINTED MR PAUL JOHN HALES |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUGHES |
2021-08-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-31 |
update statutory_documents ADOPT ARTICLES 27/07/2021 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
2020-01-08 |
delete address Unit 9 Lion Industrial Park, Northgate Way, Aldridge, West Midlands, WS9 8RL |
2019-10-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-25 |
update statutory_documents 01/10/19 STATEMENT OF CAPITAL GBP 620.00 |
2019-08-07 |
delete company_previous_name SPRAYNATION LIMITED |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-04-02 |
delete address Unit 9 Lion Industrial Park
Northgate Way
Aldridge
West Midlands
WS9 8RL
England |
2019-04-02 |
insert address Unit 3 Linley Lodge
Westgate
Aldridge
West Midlands
WS9 8EX
England |
2019-04-02 |
insert address Unit 3 Linley Lodge • Westgate • Aldridge • WS9 8EX • ENGLAND |
2019-03-07 |
delete address UNIT 9 LION INDUSTRIAL PARK NORTHGATE WAY ALDRIDGE WALSALL WEST MIDLANDS WS9 8RL |
2019-03-07 |
insert address UNIT 3 LINLEY LODGE WESTGATE ALDRIDGE WALSALL WEST MIDLANDS ENGLAND WS9 8EX |
2019-03-07 |
update registered_address |
2019-02-19 |
delete source_ip 149.255.62.73 |
2019-02-19 |
insert source_ip 149.255.60.181 |
2019-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM
UNIT 9 LION INDUSTRIAL PARK
NORTHGATE WAY ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8RL |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-29 |
delete source_ip 149.255.62.9 |
2017-07-29 |
insert source_ip 149.255.62.73 |
2017-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2016-08-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-07-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-06 |
update statutory_documents 23/06/16 FULL LIST |
2016-06-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-09 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-07-09 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-06-29 |
update statutory_documents 23/06/15 FULL LIST |
2015-06-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-08-19 |
delete source_ip 149.255.62.91 |
2014-08-19 |
insert source_ip 149.255.62.9 |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-22 |
update statutory_documents 23/06/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-12-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-20 |
update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 641 |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-13 |
update website_status DomainNotFound => OK |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-01 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-06-01 |
update website_status OK => DomainNotFound |
2013-04-14 |
delete source_ip 149.255.56.85 |
2013-04-14 |
insert source_ip 149.255.62.91 |
2013-02-01 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-30 |
delete address Units 8 & 9, Lion Industrial Park, Northgate Way, Aldridge, WS9 8RL, ENGLAND |
2012-10-30 |
delete email we..@incotech.co.uk |
2012-10-30 |
insert address Unit 8 & 9 • Lion Industrial Park • Northgate Way • Aldridge • WS9 8RL • ENGLAND |
2012-10-30 |
insert phone 01922 455299 |
2012-07-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-04 |
update statutory_documents 23/06/12 FULL LIST |
2011-12-15 |
update statutory_documents 15/12/11 STATEMENT OF CAPITAL GBP 800 |
2011-12-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-12-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-06-27 |
update statutory_documents 23/06/11 FULL LIST |
2011-06-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SIM |
2010-11-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents 23/06/10 FULL LIST |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-07-09 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER IAN HUGHES |
2009-07-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALLAN JOHN BIRD LOGGED FORM |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER IAN HUGHES |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-02 |
update statutory_documents RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
2006-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-16 |
update statutory_documents ACCOUNTS APPROVED 27/07/06 |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-03 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2001-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
2001-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 |
2001-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
1999-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-14 |
update statutory_documents SECRETARY RESIGNED |
1999-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/99 FROM:
SUITE 17
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON SE16 2XB |
1999-07-02 |
update statutory_documents COMPANY NAME CHANGED
SPRAYNATION LIMITED
CERTIFICATE ISSUED ON 05/07/99 |
1999-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-01 |
update statutory_documents SECRETARY RESIGNED |
1999-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |