Spraying Systems Ltd was registered on 26 February 1993 and has its registered office in Surrey, it has a status of "Active". Cioni, Thomas Albert, De Winne, Raoul, Hynes, Marty, Bailey, Rowland, Bramsen, James, Larsen, Philip James are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CIONI, Thomas Albert | 01 November 2018 | - | 1 |
DE WINNE, Raoul | 01 April 2006 | - | 1 |
HYNES, Marty | 10 May 2007 | - | 1 |
BAILEY, Rowland | 01 July 1999 | 31 March 2006 | 1 |
BRAMSEN, James | 30 March 1993 | 01 November 2018 | 1 |
LARSEN, Philip James | 30 March 1993 | 10 May 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 22 October 2019 | |
AP01 - Appointment of director | 21 June 2019 | |
TM01 - Termination of appointment of director | 21 June 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 10 March 2017 | |
AUD - Auditor's letter of resignation | 16 November 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AD01 - Change of registered office address | 15 August 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 15 March 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 16 April 2009 | |
395 - Particulars of a mortgage or charge | 23 June 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
363s - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 12 March 2004 | |
AA - Annual Accounts | 08 September 2003 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 06 March 2002 | |
395 - Particulars of a mortgage or charge | 10 January 2002 | |
287 - Change in situation or address of Registered Office | 16 November 2001 | |
AA - Annual Accounts | 11 April 2001 | |
363s - Annual Return | 23 February 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 09 August 1999 | |
287 - Change in situation or address of Registered Office | 30 June 1999 | |
363s - Annual Return | 18 May 1999 | |
AA - Annual Accounts | 12 June 1998 | |
363s - Annual Return | 19 March 1998 | |
RESOLUTIONS - N/A | 30 December 1997 | |
RESOLUTIONS - N/A | 30 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 1997 | |
123 - Notice of increase in nominal capital | 30 December 1997 | |
AA - Annual Accounts | 18 April 1997 | |
363s - Annual Return | 24 March 1997 | |
AA - Annual Accounts | 10 May 1996 | |
363s - Annual Return | 04 March 1996 | |
AAMD - Amended Accounts | 14 August 1995 | |
AA - Annual Accounts | 02 May 1995 | |
395 - Particulars of a mortgage or charge | 21 April 1995 | |
363s - Annual Return | 07 March 1995 | |
AA - Annual Accounts | 07 November 1994 | |
RESOLUTIONS - N/A | 06 September 1994 | |
RESOLUTIONS - N/A | 06 September 1994 | |
RESOLUTIONS - N/A | 06 September 1994 | |
363s - Annual Return | 25 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 May 1993 | |
CERTNM - Change of name certificate | 24 May 1993 | |
CERTNM - Change of name certificate | 06 May 1993 | |
288 - N/A | 02 April 1993 | |
288 - N/A | 02 April 1993 | |
287 - Change in situation or address of Registered Office | 02 April 1993 | |
NEWINC - New incorporation documents | 26 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge and release over deposit | 03 June 2008 | Outstanding |
N/A |
Rent deposit deed | 08 January 2002 | Outstanding |
N/A |
Debenture | 10 April 1995 | Outstanding |
N/A |