Advanced company searchLink opens in new window

SHUKCO 327 LTD

Company number 03283501

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)
01 Oct 2019 MR04 Satisfaction of charge 2 in full
19 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
27 Sep 2017 PSC02 Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on 6 April 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
03 Aug 2016 CH01 Director's details changed
07 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
04 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
20 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015
15 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
14 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
14 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 03/06/2015
30 Jul 2015 SH19 Statement of capital on 30 July 2015
  • GBP 1
28 Jul 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 SH20 Statement by Directors
14 Jul 2015 CAP-SS Solvency Statement dated 03/06/15
14 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/06/2015
14 Jul 2015 CERTNM Company name changed sita waste services LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-03
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 113,936,789
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2015.