Advanced company searchLink opens in new window

SURVITEC GROUP LIMITED

Company number 00905173

Filter by category

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)
10 Apr 2024 TM01 Termination of appointment of Martin Brian Varley Whittaker as a director on 31 March 2024
26 Mar 2024 CH01 Director's details changed for Jean-Francois Bayard Vingre on 18 March 2024
02 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 MR01 Registration of charge 009051730109, created on 29 August 2023
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 009051730108, created on 29 June 2023
31 Mar 2023 AP01 Appointment of Jean-Francois Bayard Vingre 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
04 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
15 Nov 2022 AP01 Appointment of Robert Steen Kledal as a director on 10 November 2022
15 Nov 2022 AP01 Appointment of Louise Ellen Mcclelland as a director on 10 November 2022
15 Nov 2022 TM01 Termination of appointment of Ronald Martin Krisanda as a director on 7 November 2022
15 Nov 2022 TM01 Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022
07 Oct 2022 MR01 Registration of charge 009051730107, created on 27 September 2022
03 Oct 2022 MR01 Registration of charge 009051730106, created on 30 September 2022
30 Jun 2022 PSC05 Change of details for Survitec Group Holdco Limited as a person with significant control on 28 June 2022
28 Jun 2022 PSC02 Notification of Survitec Group Holdco Limited as a person with significant control on 28 June 2022
28 Jun 2022 PSC07 Cessation of Survitec Acquisition Company Limited as a person with significant control on 28 June 2022
11 May 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 AP01 Appointment of Mr Claude Husain Sada as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Suketu Kishor Devani as a director on 31 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Raymond Charles Alexandre Leclercq on 8 March 2022
14 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 27 December 2021