- Company Overview for TECH SPRAY FIBREGLASS LIMITED (08463517)
- Filing history for TECH SPRAY FIBREGLASS LIMITED (08463517)
- People for TECH SPRAY FIBREGLASS LIMITED (08463517)
- Insolvency for TECH SPRAY FIBREGLASS LIMITED (08463517)
- More for TECH SPRAY FIBREGLASS LIMITED (08463517)
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) |
---|---|---|---|
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Aug 2018 | TM01 | Termination of appointment of Stephen Richard Brown as a director on 9 August 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
13 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/03/2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Stephen Richard Brown as a director on 3 April 2017 | |
18 Apr 2017 | CS01 |
Confirmation statement made on 27 March 2017 with updates
|
|
22 Jun 2016 | TM01 | Termination of appointment of Adam Thomas Green as a director on 21 June 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | AP01 | Appointment of Stefan Johansson as a director on 12 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
05 Aug 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jul 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of Katherine Ann Green as a director on 21 May 2013 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
15 Jul 2013 | AP01 | Appointment of Adam Thomas Green as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Katherine Green as a director | |
13 May 2013 | AP01 | Appointment of Mrs Katherine Ann Green as a director | |
27 Mar 2013 | NEWINC |
Incorporation
|