SEVERN TRENT SERVICES (WATER AND SEWERAGE) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Director's details changed for Miss Rachel Elizabeth Martin on 2025-04-04

View Document

11/04/2511 April 2025 Director's details changed for Mr Jonathon Wroe on 2025-04-04

View Document

21/02/2521 February 2025 Director's details changed for Miss Rachel Elizabeth Martin on 2025-02-07

View Document

03/01/253 January 2025 Appointment of Miss Rachel Elizabeth Martin as a director on 2025-01-01

View Document

31/12/2431 December 2024 Termination of appointment of Adam Peter Stephens as a director on 2024-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

15/11/2415 November 2024 Appointment of Mr Jonathon Wroe as a director on 2024-11-11

View Document

01/10/241 October 2024 Termination of appointment of Christer Eric Stoyell as a director on 2024-09-30

View Document

23/07/2423 July 2024 Full accounts made up to 2024-03-31

View Document

19/03/2419 March 2024 Termination of appointment of Richard Eadie as a director on 2024-03-15

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2023-03-31

View Document

19/12/2219 December 2022 Appointment of Mr Richard Charles Walwyn as a director on 2022-12-13

View Document

14/12/2214 December 2022 Appointment of Mr Adam Peter Stephens as a director on 2022-12-13

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

09/05/229 May 2022 Appointment of Mr Alan John Durham as a director on 2022-05-03

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

27/07/2127 July 2021 Full accounts made up to 2021-03-31

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN LLOYD

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY ALINE CAMPBELL

View Document

04/02/194 February 2019 SECRETARY APPOINTED MRS GEMMA EAGLE

View Document

18/01/1918 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 953926

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUBBOLD

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR NEIL CORRIGALL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR GRAHAM JOHN HUBBOLD

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR MARTIN GEOFFREY LLOYD

View Document

27/09/1627 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

27/09/1627 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

27/09/1627 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

27/09/1627 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MILES

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR RICHARD EADIE

View Document

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR ANDREW PATRICK SMITH

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE EARP

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED NICOLAS EMILE JOSEPH GRANT

View Document

19/10/1419 October 2014 SECRETARY APPOINTED ALINE ANNE CAMPBELL

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

08/07/148 July 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information