Having been setup in 1993, Spraying Systems Ltd have registered office in Farnham, Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 6 directors listed as Cioni, Thomas Albert, De Winne, Raoul, Hynes, Marty, Bailey, Rowland, Bramsen, James, Larsen, Philip James for this organisation at Companies House.
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 |