FCC O&M SERVICES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Full accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/12/2430 December 2024 Change of details for Urbaser Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Certificate of change of name

View Document

01/11/241 November 2024 Termination of appointment of Christopher Stephen Mccarthy as a secretary on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31

View Document

01/11/241 November 2024 Registered office address changed from First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-01

View Document

29/07/2429 July 2024 Termination of appointment of Javier Peiro as a director on 2024-07-01

View Document

29/07/2429 July 2024 Termination of appointment of Diego Pablo Vera Heredia as a director on 2024-07-12

View Document

14/06/2414 June 2024 Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10

View Document

14/06/2414 June 2024 Termination of appointment of David Silva as a director on 2024-06-10

View Document

14/06/2414 June 2024 Appointment of Mr Steven John Longdon as a director on 2024-06-10

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Director's details changed for Mr Christopher Stephen Mccarthy on 2020-09-20

View Document

13/07/2313 July 2023 Director's details changed for Mr. Javier Peiro on 2020-05-04

View Document

13/07/2313 July 2023 Director's details changed for Mr. Javier Peiro on 2020-09-20

View Document

25/01/2325 January 2023 Full accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN MCCARTHY / 07/10/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM UNIT F 2ND FLOOR PATE COURT ST MARGARET'S ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DY

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRIS MCCARTHY / 31/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIA SANZ / 31/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN MCCARTHY / 31/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SILVA / 31/12/2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 11/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR DAVID SILVA

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN MCCARTHY

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR JOSE MARIA SANZ

View Document

28/10/1328 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

30/09/1330 September 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

30/09/1330 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/07/1211 July 2012 SAIL ADDRESS CREATED

View Document

21/12/1121 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company