OFFICE EQUIPMENT SERVICING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-17 with no updates

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/09/2128 September 2021 Termination of appointment of Angela Hadley as a secretary on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Allan Charles Spreckley as a director on 2021-09-28

View Document

28/09/2128 September 2021 Cessation of Allan Charles Spreckley as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Notification of Dufeu Managed Print Solutions Limited as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Mr Mark Paul Balment as a director on 2021-09-28

View Document

28/09/2128 September 2021 Registered office address changed from 31/32 High Street Wellingborough Northamptonshire NN8 4HL to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

04/02/204 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

12/12/1812 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

07/11/177 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY JULIE SPRECKLEY

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MRS ANGELA HADLEY

View Document

12/09/1312 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES SPRECKLEY / 25/03/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE SPRECKLEY

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES SPRECKLEY / 22/08/2012

View Document

04/09/124 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE THERESA SPRECKLEY / 01/10/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES SPRECKLEY / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 71 PARK ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4QG

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 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