Advanced company searchLink opens in new window

SEVERN TRENT SERVICES UK LIMITED

Company number 08120387

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)
04 Apr 2018 TM01 Termination of appointment of Nicolas Emile Joseph Grant as a director on 31 March 2018
22 Dec 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
22 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
22 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
22 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
09 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
09 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
09 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
09 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
02 Jun 2016 AP01 Appointment of Mr Richard Eadie as a director on 26 May 2016
02 Jun 2016 TM01 Termination of appointment of Neil Miles as a director on 13 May 2016
04 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
21 Dec 2015 AA Full accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
12 Jan 2015 TM01 Termination of appointment of Wayne Frederick Earp as a director on 18 December 2014
12 Jan 2015 TM01 Termination of appointment of Jonathan Peter James Davies as a director on 18 December 2014
12 Jan 2015 TM01 Termination of appointment of Martin James Kane as a director on 18 December 2014
12 Jan 2015 AP01 Appointment of Mr Robert Craig Mcpheely as a director on 18 December 2014
12 Jan 2015 AP01 Appointment of Nicolas Emile Joseph Grant as a director on 18 December 2014
13 Nov 2014 CH01 Director's details changed for Mr Martin James Kane on 11 November 2014
14 Oct 2014 AA Full accounts made up to 31 March 2014
07 Oct 2014 AP03 Appointment of Aline Anne Campbell as a secretary on 4 September 2014
01 Oct 2014 SH08 Change of share class name or designation
19 Sep 2014 TM02 Termination of appointment of Matthew Armitage as a secretary on 3 September 2014