Advanced company searchLink opens in new window

SYMPHONY COATINGS (EAST) LIMITED

Company number 00239886

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)
23 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
19 Jan 2024 TM01 Termination of appointment of Robert Nuttall as a director on 13 December 2023
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
12 Jun 2023 MR04 Satisfaction of charge 2 in full
14 Feb 2023 PSC07 Cessation of Symphony Coatings Group Limited as a person with significant control on 30 December 2022
14 Feb 2023 PSC07 Cessation of Mark Anthony Wilson as a person with significant control on 30 December 2022
14 Feb 2023 PSC07 Cessation of Robert Nuttall as a person with significant control on 30 December 2022
14 Feb 2023 CH01 Director's details changed for Mr Robert Nuttall on 19 December 2022
06 Feb 2023 PSC07 Cessation of Scott Stephen Williams as a person with significant control on 30 December 2022
06 Feb 2023 TM01 Termination of appointment of Scott Stephen Williams as a director on 30 December 2022
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 AP01 Appointment of Mr Graham Colin Morris as a director on 21 September 2022
13 Sep 2022 TM01 Termination of appointment of Mark Anthony Wilson as a director on 9 September 2022
19 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
28 Jul 2022 PSC04 Change of details for Mr Graham Colin Morris as a person with significant control on 28 July 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
30 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018