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)
24 Jan 2011 AA Full accounts made up to 30 April 2010
20 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Rachael Plumb on 24 July 2010
19 Aug 2010 CH01 Director's details changed for Emma Westwood on 24 July 2010
19 Aug 2010 CH01 Director's details changed for Pauline Lilian Thompson on 24 July 2010
19 Aug 2010 CH01 Director's details changed for Nigel Harrison on 24 July 2010
19 Aug 2010 CH01 Director's details changed for Geoffrey Robert William Thompson on 24 July 2010
11 Nov 2009 AA Full accounts made up to 30 April 2009
08 Sep 2009 363a Return made up to 24/07/09; full list of members
08 Jul 2009 288a Director appointed nigel harrison
31 Mar 2009 288b Appointment terminated director david clark
09 Oct 2008 AA Full accounts made up to 30 April 2008
18 Sep 2008 363a Return made up to 24/07/08; full list of members
10 Dec 2007 AA Full accounts made up to 30 April 2007
22 Nov 2007 363s Return made up to 24/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
18 Oct 2006 AA Full accounts made up to 30 April 2006
29 Aug 2006 363s Return made up to 24/07/06; full list of members
17 Nov 2005 AA Full accounts made up to 30 April 2005
15 Aug 2005 363s Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
05 Oct 2004 AA Full accounts made up to 30 April 2004
24 Sep 2004 363s Return made up to 24/07/04; full list of members
21 Oct 2003 AA Full accounts made up to 30 April 2003
12 Aug 2003 363s Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 Feb 2003 403a Declaration of satisfaction of mortgage/charge
18 Feb 2003 403a Declaration of satisfaction of mortgage/charge