SPERRY RAIL EUROPE HOLDINGS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Group of companies' accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Termination of appointment of James Kelly O'rourke as a director on 2025-05-07

View Document

09/05/259 May 2025 Appointment of Mrs Rachael Sarah Southgate as a director on 2025-05-07

View Document

09/05/259 May 2025 Appointment of Mr Robert Karschnia as a director on 2025-05-07

View Document

09/01/259 January 2025 Termination of appointment of Todd Anthony Alesio as a director on 2025-01-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

21/09/2421 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Appointment of Mr Todd Anthony Alesio as a director on 2024-02-08

View Document

02/02/242 February 2024 Termination of appointment of Srikanth Sankar as a director on 2024-01-20

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-19 with updates

View Document

05/12/225 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Change of details for Sperry Rail Service Inc as a person with significant control on 2020-06-01

View Document

10/11/2210 November 2022 Appointment of Mr Srikanth Sankar as a director on 2022-11-04

View Document

12/01/2212 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

22/11/2122 November 2021 Group of companies' accounts made up to 2019-12-31

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN GERSTEN

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MR JUSTIN JAMES ROBERT STROUD

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

25/01/1725 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SCANNELL

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR JUSTIN STROUD

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKWOOD

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR JAMES KEVIN O'ROURKE

View Document

14/03/1614 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MS ROBIN GERSTEN

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY ADAM BOZEK

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM TRENT HOUSE RTC BUSINESS PARK LONDON ROAD DERBY DE24 8UP

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY MWLAW SERVICES LIMITED

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR ADAM SCOTT BOZEK

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM SECOND FLOOR 11 PILGRIM STREET LONDON EC4V 6RN UNITED KINGDOM

View Document

19/10/1119 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

19/10/1119 October 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