Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY SUFFOLK LTD

Company number 07346155

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 March 2023
27 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
04 Jan 2022 AA Full accounts made up to 31 March 2021
03 Nov 2021 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021
21 Jul 2021 TM01 Termination of appointment of Graham Arthur Mckenna-Mayes as a director on 28 June 2021
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
02 Oct 2020 AA Full accounts made up to 31 March 2020
28 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
02 Jan 2020 AP01 Appointment of Mr Gary Mayson as a director on 1 January 2020
02 Jan 2020 TM01 Termination of appointment of David Courtenay Palmer-Jones as a director on 1 January 2020
30 Dec 2019 AA Full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
12 Feb 2019 AA Full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
03 Aug 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,000
31 Mar 2016 AP01 Appointment of Mr Selcuk Vahyi Birler as a director on 3 March 2016
24 Mar 2016 CERTNM Company name changed sita suffolk 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