Advanced company searchLink opens in new window

SURVITEC SAFETY SOLUTIONS UK LIMITED

Company number 10338650

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
17 Jul 2019 PSC07 Cessation of Wilh. Wilhelsmsen Holding Asa as a person with significant control on 30 November 2016
28 May 2019 AP01 Appointment of Mr Ross Wilkinson as a director on 14 May 2019
24 May 2019 TM01 Termination of appointment of James Edward Macgregor Drummond as a director on 14 May 2019
24 May 2019 TM01 Termination of appointment of Johan Denis as a director on 14 May 2019
23 May 2019 AP01 Appointment of Mr Suketu Kishor Devani as a director on 14 May 2019
22 May 2019 AP01 Appointment of Ms Leanne Margaret Millar as a director on 14 May 2019
08 May 2019 TM01 Termination of appointment of John Cyril George Stocker as a director on 30 April 2019
14 Jan 2019 AP01 Appointment of Mr James Drummond as a director on 17 December 2018
03 Jan 2019 AA Accounts for a small company made up to 31 December 2017
19 Nov 2018 TM01 Termination of appointment of Joanne Sarah Rugman as a director on 30 August 2018
28 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
16 Aug 2018 TM01 Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018
22 Feb 2018 AP01 Appointment of Mr Johan Denis as a director on 22 February 2018
10 Jan 2018 AP01 Appointment of Miss Joanne Sarah Rugman as a director on 10 January 2018
11 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
21 Aug 2017 PSC02 Notification of Survitec Group Limited as a person with significant control on 22 February 2017
26 Jun 2017 AD01 Registered office address changed from Unit 3a Newtons Court Crossways Dartford Kent DA2 6QL United Kingdom to 1-5 Beaufort Road Beaufort Road Birkenhead CH41 1HQ on 26 June 2017
06 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-05
06 Apr 2017 CONNOT Change of name notice
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2
06 Dec 2016 TM01 Termination of appointment of Simon Wilson Hutt as a director on 30 November 2016
06 Dec 2016 AP01 Appointment of Mr John Cyril George Stocker as a director on 30 November 2016