SYSTEMATIC SERVICING (EQUIPMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Nigel Harrison on 2025-07-24

View Document

12/03/2512 March 2025 Director's details changed for Mr Michael Cece on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Olympic Compactor Rentals (Uk) Ltd as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from 39 Kepler Lichfield Road Industrial Estate Tamworth B79 7XE England to Holbrook Industrial Estate Old Lane Sheffield South Yorkshire S20 3GZ on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr James Robert Brash on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Kevin Gill on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr David James Brash on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Dj Dave Brask on 2025-03-11

View Document

14/11/2414 November 2024 Appointment of Mr Kevin Gill as a director on 2024-10-07

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Change of details for Olympic Compactor Rentals (Uk) Ltd as a person with significant control on 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

11/06/2411 June 2024 Appointment of Mr Dj Dave Brask as a director on 2024-05-28

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

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

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR JAMES ROBERT BRASH

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011927240059

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLYMPIC COMPACTOR RENTALS (UK) LTD

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR MICHAEL CECE

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE THOMPSON

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HALL

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR DAVID JAMES BRASH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

25/07/1325 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/08/1222 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL PLUMB / 07/07/2012

View Document

22/08/1222 August 2012 CHANGE PERSON AS DIRECTOR

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/08/1123 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE THOMPSON

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

20/08/1020 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT WILLIAM THOMPSON / 24/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WESTWOOD / 24/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL PLUMB / 24/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LILIAN THOMPSON / 24/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARRISON / 24/07/2010

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED NIGEL HARRISON

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CLARK

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 AUDITOR'S RESIGNATION

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/09/9818 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

22/07/9522 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9323 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/08/9318 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9230 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

04/11/884 November 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/06/8813 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: FIELD HOUSE WILLERSEY BROADWAY WORCS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 RETURN MADE UP TO 27/06/85; FULL LIST OF MEMBERS

View Document

05/12/745 December 1974 CERTIFICATE OF INCORPORATION

View Document

05/12/745 December 1974 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