- Company Overview for HYSPEC COATINGS LIMITED (11582267)
- Filing history for HYSPEC COATINGS LIMITED (11582267)
- People for HYSPEC COATINGS LIMITED (11582267)
- More for HYSPEC COATINGS LIMITED (11582267)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Feb 2020 | CH01 | Director's details changed for Mr David John Rowlson on 26 February 2020 | |
26 Feb 2020 | CH03 | Secretary's details changed for Mr David John Rowlson on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Jacqueline Jayne Mclachlan on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Andrew Duncan Mclachlan on 26 February 2020 | |
04 Feb 2020 | AP03 | Appointment of Mr David John Rowlson as a secretary on 1 January 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr David John Rowlson as a director on 1 January 2020 | |
24 Oct 2019 | PSC04 | Change of details for Jacqueline Jayne Mclachlan as a person with significant control on 23 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Jacqueline Jayne Mclachlan on 23 October 2019 | |
23 Oct 2019 | PSC04 | Change of details for Andrew Duncan Mclachlan as a person with significant control on 23 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Andrew Duncan Mclachlan on 23 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS England to Christopher House 94B London Road Leicester LE2 0QS on 23 October 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
29 Aug 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Christopher House 94B London Road Leicester LE2 0QS on 29 August 2019 | |
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 15 October 2018
|
|
25 Mar 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 |