SYSTEMATIC SERVICING (EQUIPMENT) LIMITED
Company number 01192724
- Company Overview for SYSTEMATIC SERVICING (EQUIPMENT) LIMITED (01192724)
- Filing history for SYSTEMATIC SERVICING (EQUIPMENT) LIMITED (01192724)
- People for SYSTEMATIC SERVICING (EQUIPMENT) LIMITED (01192724)
- Charges for SYSTEMATIC SERVICING (EQUIPMENT) LIMITED (01192724)
- More for SYSTEMATIC SERVICING (EQUIPMENT) LIMITED (01192724)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2024 | AP01 | Appointment of Mr Kevin Gill as a director on 7 October 2024 | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
31 Jul 2024 | PSC05 | Change of details for Olympic Compactor Rentals (Uk) Ltd as a person with significant control on 30 June 2024 | |
11 Jun 2024 | AP01 | Appointment of Mr Dj Dave Brask as a director on 28 May 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
02 Dec 2020 | TM01 | Termination of appointment of Emma Westwood as a director on 30 November 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 39 Lichfield Road Industrial Estate Tamworth B79 7XE England to 39 Kepler Lichfield Road Industrial Estate Tamworth B79 7XE on 27 October 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from Field House Willersey Nr.Broadway Worcestershire WR12 7PH to 39 Lichfield Road Industrial Estate Tamworth B79 7XE on 27 October 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
15 Apr 2019 | AP01 | Appointment of Mr James Robert Brash as a director on 1 April 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Aug 2018 | MR01 | Registration of charge 011927240059, created on 7 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
26 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2018 | MR04 | Satisfaction of charge 54 in full |