Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY SURREY LTD

Company number 03184332

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 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
04 Jan 2022 AA Full accounts made up to 31 December 2020
03 Nov 2021 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021
08 Jun 2021 AA Full accounts made up to 31 December 2019
27 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
06 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
02 Jan 2020 AP01 Appointment of Mr Gary Mayson as a director on 1 January 2020
02 Jan 2020 TM01 Termination of appointment of David Courtenay Palmer-Jones as a director on 1 January 2020
15 Nov 2019 AA Full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
28 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
29 Mar 2016 CERTNM Company name changed sita surrey LIMITED\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
08 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016