SPRAYING SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

24/01/2324 January 2023 Registered office address changed from Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT to Units C1 & C6 Salwarpe Business Park Salwarpe Road Droitwich WR9 9BN on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Thomas Albert Cioni on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Appointment of Mr Thomas Schernhuber as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Marty Hynes as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Raoul De Winne as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Mark Adelin Grypdon as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Mark Adelin Grypdon as a secretary on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Raoul De Winne as a secretary on 2022-10-03

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BRAMSEN

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR THOMAS ALBERT CIONI

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 AUDITOR'S RESIGNATION

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

16/05/1516 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

13/03/1213 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTY HYNES / 01/01/2011

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRAMSEN / 26/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL DE WINNE / 26/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTY HYNES / 26/02/2010

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: C/O PAISNER & CO, BOUVERIE HOUSE, 154, FLEET STREET, LONDON. EC4A 2DQ

View Document

18/05/9918 May 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 NC INC ALREADY ADJUSTED 14/08/97

View Document

30/12/9730 December 1997 £ NC 100/500000 14/08

View Document

30/12/9730 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/97

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/946 September 1994 S386 DISP APP AUDS 22/08/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/05/9324 May 1993 COMPANY NAME CHANGED SPRAYING SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 25/05/93

View Document

06/05/936 May 1993 COMPANY NAME CHANGED TALLCROFT LIMITED CERTIFICATE ISSUED ON 06/05/93

View Document

02/04/932 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/04/932 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company