Advanced company searchLink opens in new window

SEVERN WASTE SERVICES LIMITED

Company number 03618688

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)
20 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
19 Sep 2023 PSC05 Change of details for Fcc Recycling (Uk) Limited as a person with significant control on 1 April 2022
04 Sep 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 CH02 Director's details changed for Fcc Environment Services (Uk) Limited on 1 April 2022
04 Aug 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
03 Aug 2023 TM01 Termination of appointment of Paul Taylor as a director on 1 August 2023
03 Aug 2023 AP01 Appointment of Mr Steven John Longdon as a director on 2 August 2023
16 Sep 2022 AA Full accounts made up to 31 December 2021
08 Sep 2022 PSC02 Notification of Fcc Recycling (Uk) Limited as a person with significant control on 28 February 2022
08 Sep 2022 PSC07 Cessation of Fcc Environment Services (Uk) Limited as a person with significant control on 28 February 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
11 Aug 2022 PSC05 Change of details for Fcc Environment Services (Uk) Limited as a person with significant control on 1 April 2022
10 Aug 2022 AP01 Appointment of Paul Taylor as a director on 24 May 2022
24 Feb 2022 TM01 Termination of appointment of Agustin Serrano Minchan as a director on 11 February 2022
20 Sep 2021 AA Full accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
26 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
26 Aug 2020 CH01 Director's details changed for Mr. Javier Peiro Balaguer on 20 August 2020
24 Sep 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
13 Aug 2019 AD02 Register inspection address has been changed from 5th Floor, 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
02 Apr 2019 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor, 6 st. Andrew Street London EC4A 3AE
25 Sep 2018 AA Full accounts made up to 31 December 2017