Advanced company searchLink opens in new window

HYSPEC COATINGS LIMITED

Company number 11582267

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)
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
  • GBP 111
25 Mar 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019