Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY NORTH EAST LTD

Company number 02331133

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)
12 Oct 2023 AA Full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
03 Nov 2021 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
24 Aug 2021 AA Full accounts made up to 31 December 2020
02 Oct 2020 AA Full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
05 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
02 Jan 2020 TM01 Termination of appointment of David Courtenay Palmer-Jones as a director on 1 January 2020
02 Jan 2020 AP01 Appointment of Mr John James Scanlon as a director on 1 January 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
22 Nov 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
03 Aug 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
31 Mar 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
24 Mar 2016 CERTNM Company name changed sita north east LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
07 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
20 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015