About

Registered Number: 01981825
Date of Incorporation: 23/01/1986 (39 years and 2 months ago)
Company Status: Active
Registered Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER

 

Based in Wilts, Raysil Security Systems Ltd was setup in 1986, it's status at Companies House is "Active". We don't know the number of employees at this business. Raysil Security Systems Ltd has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENNIVER, Bruce Quentin 15 February 2011 24 July 2014 1
PILKINGTON, Leslie George N/A 13 September 2002 1
ROGERS, Matthew 28 July 2009 03 February 2011 1
STEWART, Peter Gordon N/A 04 November 2008 1
TARRANT, Philip James N/A 25 February 2010 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 31 October 2013 - 1
HAYHURST, Fred 15 February 2011 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 03 September 2017
TM01 - Termination of appointment of director 03 September 2017
CS01 - N/A 18 January 2017
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 29 January 2016
CH01 - Change of particulars for director 29 January 2016
CH03 - Change of particulars for secretary 29 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 27 January 2014
AP03 - Appointment of secretary 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 23 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AD01 - Change of registered office address 07 March 2011
AP03 - Appointment of secretary 07 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 25 February 2011
TM01 - Termination of appointment of director 15 February 2011
AR01 - Annual Return 09 February 2011
AR01 - Annual Return 09 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 08 March 2010
AR01 - Annual Return 08 February 2010
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
225 - Change of Accounting Reference Date 29 December 2008
225 - Change of Accounting Reference Date 23 December 2008
225 - Change of Accounting Reference Date 11 December 2008
225 - Change of Accounting Reference Date 01 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
RESOLUTIONS - N/A 25 June 2008
225 - Change of Accounting Reference Date 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2008
RESOLUTIONS - N/A 25 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
363s - Annual Return 22 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 25 January 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 19 December 1993
363b - Annual Return 12 February 1993
AA - Annual Accounts 15 January 1993
288 - N/A 08 January 1993
287 - Change in situation or address of Registered Office 09 November 1992
363b - Annual Return 31 March 1992
AA - Annual Accounts 10 February 1992
288 - N/A 18 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1991
288 - N/A 10 July 1991
287 - Change in situation or address of Registered Office 09 July 1991
363a - Annual Return 03 May 1991
MEM/ARTS - N/A 22 April 1991
AA - Annual Accounts 07 March 1991
RESOLUTIONS - N/A 19 February 1991
363a - Annual Return 07 February 1991
287 - Change in situation or address of Registered Office 05 April 1990
CERTNM - Change of name certificate 07 March 1990
CERTNM - Change of name certificate 07 March 1990
363 - Annual Return 10 August 1989
288 - N/A 07 August 1989
AA - Annual Accounts 26 July 1989
395 - Particulars of a mortgage or charge 31 May 1989
RESOLUTIONS - N/A 25 May 1989
RESOLUTIONS - N/A 25 May 1989
288 - N/A 25 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1989
AA - Annual Accounts 13 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1988
363 - Annual Return 07 July 1988
395 - Particulars of a mortgage or charge 07 April 1988
363 - Annual Return 08 October 1987
AA - Annual Accounts 19 August 1987
287 - Change in situation or address of Registered Office 09 December 1986
MEM/ARTS - N/A 12 February 1986
MISC - Miscellaneous document 23 January 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 June 2008 Fully Satisfied

N/A

Debenture 23 March 2005 Fully Satisfied

N/A

Debenture 03 February 2005 Fully Satisfied

N/A

Single debenture 17 May 1989 Fully Satisfied

N/A

Debenture 29 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.