Advanced company searchLink opens in new window

SURVITEC ACQUISITION COMPANY LIMITED

Company number 09333067

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)
08 May 2024 AA Group of companies' accounts made up to 31 December 2023
26 Mar 2024 CH01 Director's details changed for Jean-Francois Bayard Vingre on 18 March 2024
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
21 Aug 2023 AD01 Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 21 August 2023
24 Jul 2023 AD01 Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023
21 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
04 Jul 2023 MR01 Registration of charge 093330670006, created on 29 June 2023
31 Mar 2023 AP01 Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023
09 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
16 Nov 2022 TM01 Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022
16 Nov 2022 TM01 Termination of appointment of Ronald Martin Krisanda as a director on 7 November 2022
16 Nov 2022 AP01 Appointment of Louise Ellen Mcclelland as a director on 14 November 2022
16 Nov 2022 AP01 Appointment of Robert Steen Kledal as a director on 14 November 2022
22 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 927,659
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
22 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
14 Apr 2021 MR01 Registration of charge 093330670005, created on 6 April 2021
07 Apr 2021 MR04 Satisfaction of charge 093330670001 in full
07 Apr 2021 MR04 Satisfaction of charge 093330670004 in full
07 Apr 2021 MR04 Satisfaction of charge 093330670002 in full
07 Apr 2021 MR04 Satisfaction of charge 093330670003 in full
19 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
06 Oct 2020 TM01 Termination of appointment of Martin Brian Varley Whittaker as a director on 6 October 2020