Advanced company searchLink opens in new window

SPEIRA RECYCLING SERVICES UK HOLDCO LTD

Company number 09329747

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)
19 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
11 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
14 Jun 2023 TM01 Termination of appointment of Einar Glomnes as a director on 14 June 2023
14 Jun 2023 AP01 Appointment of Mr David William Winsper as a director on 14 June 2023
03 May 2023 AD04 Register(s) moved to registered office address 10 Norwich Street London EC4A 1BD
15 Apr 2023 MA Memorandum and Articles of Association
12 Apr 2023 AD01 Registered office address changed from Westfield Industrial Park Waunarlwydd Swansea SA5 4SF to 10 Norwich Street London EC4A 1BD on 12 April 2023
05 Apr 2023 CERTNM Company name changed real alloy uk holdco LTD.\certificate issued on 05/04/23
  • RES15 ‐ Change company name resolution on 2023-03-31
05 Apr 2023 CONNOT Change of name notice
31 Mar 2023 TM01 Termination of appointment of Russell Bruce Barr as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Terrance James Hogan as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Cathryn Dakin Griffin as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr Einar Glomnes as a director on 31 March 2023
28 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 March 2023
  • GBP 1,003
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 1,003
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2023.
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
07 Dec 2022 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 21 Tudor Street London EC4Y 0DJ
18 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
15 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
30 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
24 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
03 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
09 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 1,002