Advanced company searchLink opens in new window

SURVITEC SERVICE & DISTRIBUTION LIMITED

Company number 00553893

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)
27 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed audit exemption/company business 01/02/2021
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