SAFETYKLEEN GROUP SERVICES LIMITED
Company number 06544285
- Company Overview for SAFETYKLEEN GROUP SERVICES LIMITED (06544285)
- Filing history for SAFETYKLEEN GROUP SERVICES LIMITED (06544285)
- People for SAFETYKLEEN GROUP SERVICES LIMITED (06544285)
- Charges for SAFETYKLEEN GROUP SERVICES LIMITED (06544285)
- More for SAFETYKLEEN GROUP SERVICES LIMITED (06544285)
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) |
---|---|---|---|
23 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
09 Jan 2018 | TM01 | Termination of appointment of Geoffrey Martin Baldock as a director on 9 January 2018 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | MR01 | Registration of charge 065442850004, created on 10 October 2017 | |
17 Oct 2017 | MR01 | Registration of charge 065442850005, created on 10 October 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Aug 2017 | MR04 | Satisfaction of charge 065442850003 in full | |
02 Aug 2017 | TM01 | Termination of appointment of Stephen Clifford Brain as a director on 13 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Stephen Clifford Brain as a director on 13 July 2017 | |
20 Jul 2017 | MR04 | Satisfaction of charge 065442850002 in full | |
18 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
14 Feb 2017 | AP01 | Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Jul 2015 | AP03 | Appointment of Mr Andrew Gregory Firth as a secretary on 23 July 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Geoffrey Martin Baldock as a secretary on 23 July 2015 | |
22 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AP01 | Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 2 Heath Road Weybridge Surrey KT13 8AP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015 | |
03 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
16 Sep 2014 | TM01 | Termination of appointment of Darren Hall as a director on 12 September 2014 |