Advanced company searchLink opens in new window

SAFETYKLEEN GROUP SERVICES LIMITED

Company number 06544285

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000,000
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
  • GBP 10,000,000
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