Advanced company searchLink opens in new window

TECH SPRAY FIBREGLASS LIMITED

Company number 08463517

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 15/05/2017.
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
  • GBP 1
05 Aug 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted