Advanced company searchLink opens in new window

SYSTEMATIC SERVICING (EQUIPMENT) LIMITED

Company number 01192724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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