Advanced company searchLink opens in new window

SURVITEC GROUP (FINANCE 1) LIMITED

Company number 07070606

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)
26 Mar 2024 CH01 Director's details changed for Jean-Francois Bayard Vingre on 18 March 2024
16 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
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 070706060004, 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
03 Mar 2023 AA Accounts for a dormant company made up to 31 December 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 Raymond Charles Alexandre Leclercq as a director on 2 November 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 PSC02 Notification of Survitec Group Holdco Limited as a person with significant control on 7 July 2022
07 Jul 2022 PSC07 Cessation of Survitec Acquisition Company Limited as a person with significant control on 7 July 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Apr 2021 MR01 Registration of charge 070706060003, created on 8 April 2021
07 Apr 2021 MR04 Satisfaction of charge 070706060001 in full
07 Apr 2021 MR04 Satisfaction of charge 070706060002 in full
19 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
26 Aug 2020 AD01 Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020
10 Jun 2020 AP01 Appointment of Mr Julian Henley-Price as a director on 1 June 2020
02 Jun 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 070706060002