SURVITEC SERVICE & DISTRIBUTION LIMITED
Company number 00553893
- Company Overview for SURVITEC SERVICE & DISTRIBUTION LIMITED (00553893)
- Filing history for SURVITEC SERVICE & DISTRIBUTION LIMITED (00553893)
- People for SURVITEC SERVICE & DISTRIBUTION LIMITED (00553893)
- Charges for SURVITEC SERVICE & DISTRIBUTION LIMITED (00553893)
- More for SURVITEC SERVICE & DISTRIBUTION LIMITED (00553893)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
02 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
02 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
02 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
02 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
19 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Aug 2023 | AD01 | Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 21 August 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 | |
04 Jul 2023 | MR01 | Registration of charge 005538930016, created on 29 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Ronald Vettese as a director on 26 May 2023 | |
31 Mar 2023 | AP01 | Appointment of Robert Steen Kledal as a director on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
22 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
22 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
07 Oct 2022 | MR01 | Registration of charge 005538930015, created on 27 September 2022 | |
03 Oct 2022 | MR01 | Registration of charge 005538930014, created on 30 September 2022 | |
29 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
29 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
02 Sep 2022 | PSC05 | Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
27 Jan 2022 | AP01 | Appointment of Mr Claude Husain Sada as a director on 26 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Suketu Kishor Devani as a director on 26 January 2022 | |
30 Jul 2021 | MR01 | Registration of charge 005538930013, created on 16 July 2021 |