SAFETYKLEEN GROUP SERVICES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Registration of charge 065442850009, created on 2024-04-18

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

15/12/2315 December 2023 Registration of charge 065442850008, created on 2023-12-11

View Document

06/07/236 July 2023 Registration of charge 065442850007, created on 2023-06-29

View Document

05/04/235 April 2023 Registration of charge 065442850006, created on 2023-03-29

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BALDOCK

View Document

18/10/1718 October 2017 ADOPT ARTICLES 04/10/2017

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065442850004

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065442850005

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065442850003

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAIN

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAIN

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065442850002

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENWOOD

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BALDOCK

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR ANDREW GREGORY FIRTH

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR KLAUS BUCHBORN-KLOS

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR MICHAEL FRANK GREENWOOD

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 2 HEATH ROAD WEYBRIDGE SURREY KT13 8AP

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN HALL

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR ANDREW GREGORY FIRTH

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE ROBERT FRANCIS MAUGUY / 12/06/2014

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR SWAGATAM MUKERJI

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOSE FERREIRA DUARTE

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR ANDREW GREGORY FIRTH

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR KLAUS BUCHBORN-KLOS

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR GEOFFREY MARTIN BALDOCK

View Document

14/04/1414 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MR PHILIPPE ROBERT FRANCIS MAUGUY

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065442850002

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065442850003

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR JUAN MANRIQUE ALONSO

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR JUAN MANRIQUE ALONSO

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR JOSE ANTONIO FERREIRA DUARTE

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR DARREN HALL

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

14/04/1114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SWAGATAM MUKERJI / 26/03/2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED SWAGATAM MUKERJI

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARTIN BALDOCK / 07/04/2010

View Document

09/04/109 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIFFORD BRAIN / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL FERGUSON / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JONES / 07/04/2010

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED WP BIDCO LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

28/01/1028 January 2010 ADOPT ARTICLES 09/12/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 390 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5AN

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 NC INC ALREADY ADJUSTED 02/07/08

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ANDREW TIMOTHY JONES

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK DE VENECIA

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER WILSON

View Document

03/07/083 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/083 July 2008 GBP NC 100/10000000 02/07/2008

View Document

02/07/082 July 2008 COMPANY NAME CHANGED SEYMOURGRANGE LIMITED CERTIFICATE ISSUED ON 02/07/08

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JOHN RUSSELL FERGUSON

View Document

01/07/081 July 2008 SECRETARY APPOINTED GEOFFREY MARTIN BALDOCK

View Document

01/07/081 July 2008 DIRECTOR APPOINTED STEPHEN CLIFFORD BRAIN

View Document

01/07/081 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/081 July 2008 ALTER ARTICLES 18/06/2008

View Document

07/05/087 May 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED MARK DE VENECIA

View Document

07/05/087 May 2008 DIRECTOR APPOINTED PETER DAVID WILSON

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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