Based in Wimborne, Dorset, Saturn Spraying Systems Ltd was registered on 19 August 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Saturn Spraying Systems Ltd is VAT Registered in the UK. The companies directors are Baigent, Colin Paul, Beesley, John Robert, Beesley, Gordon, Cobb, Alan, Ledger, Mark.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIGENT, Colin Paul | 10 May 2004 | - | 1 |
BEESLEY, John Robert | 19 August 1996 | - | 1 |
BEESLEY, Gordon | 19 August 1996 | 17 May 2004 | 1 |
COBB, Alan | 19 August 1996 | 17 May 2004 | 1 |
LEDGER, Mark | 19 August 1996 | 21 April 1998 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 28 August 2020 | |
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CH03 - Change of particulars for secretary | 22 January 2018 | |
CH01 - Change of particulars for director | 22 January 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 08 June 2015 | |
MR01 - N/A | 27 May 2015 | |
MR01 - N/A | 01 May 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AAMD - Amended Accounts | 04 July 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AA - Annual Accounts | 01 July 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 24 May 2006 | |
363a - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 11 May 2005 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 17 June 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
287 - Change in situation or address of Registered Office | 31 January 2004 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 21 June 2003 | |
395 - Particulars of a mortgage or charge | 07 May 2003 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 25 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2002 | |
363s - Annual Return | 12 September 2001 | |
AA - Annual Accounts | 02 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2001 | |
363s - Annual Return | 19 September 2000 | |
CERTNM - Change of name certificate | 27 March 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 09 September 1999 | |
AA - Annual Accounts | 01 August 1999 | |
287 - Change in situation or address of Registered Office | 10 December 1998 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 20 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 May 1998 | |
287 - Change in situation or address of Registered Office | 07 October 1997 | |
363s - Annual Return | 26 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 1997 | |
225 - Change of Accounting Reference Date | 11 October 1996 | |
288 - N/A | 23 August 1996 | |
NEWINC - New incorporation documents | 19 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2020 | Outstanding |
N/A |
A registered charge | 22 May 2015 | Outstanding |
N/A |
A registered charge | 30 April 2015 | Outstanding |
N/A |
Charge of deposit | 01 May 2003 | Outstanding |
N/A |