SURVITEC SAFETY SOLUTIONS UK LIMITED
Company number 10338650
- Company Overview for SURVITEC SAFETY SOLUTIONS UK LIMITED (10338650)
- Filing history for SURVITEC SAFETY SOLUTIONS UK LIMITED (10338650)
- People for SURVITEC SAFETY SOLUTIONS UK LIMITED (10338650)
- More for SURVITEC SAFETY SOLUTIONS UK LIMITED (10338650)
| 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
|
|
| 06 Apr 2017 | CONNOT | Change of name notice | |
| 06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
| 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 |