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) |
---|---|---|---|
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
21 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
08 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
08 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
30 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
11 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
13 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
07 Apr 2021 | MR04 | Satisfaction of charge 005538930011 in full | |
07 Apr 2021 | MR04 | Satisfaction of charge 005538930009 in full | |
07 Apr 2021 | MR04 | Satisfaction of charge 005538930012 in full | |
18 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Aug 2020 | MR04 | Satisfaction of charge 005538930008 in full | |
28 Aug 2020 | MR04 | Satisfaction of charge 5 in full | |
28 Aug 2020 | MR04 | Satisfaction of charge 6 in full | |
28 Aug 2020 | MR04 | Satisfaction of charge 005538930007 in full | |
28 Aug 2020 | MR04 | Satisfaction of charge 4 in full | |
26 Aug 2020 | AD01 | Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Ross Wilkinson as a director on 30 June 2020 | |
01 May 2020 | AP01 | Appointment of Mrs Louise Ellen Mcclelland as a director on 3 April 2020 | |
01 May 2020 | TM01 | Termination of appointment of Leanne Margaret Millar as a director on 30 April 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
14 Feb 2020 | MR01 | Registration of charge 005538930012, created on 7 February 2020 | |
20 Nov 2019 | TM02 | Termination of appointment of Sally Lewis as a secretary on 4 October 2019 |