SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Full accounts made up to 2023-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

26/06/2426 June 2024 Statement of capital on 2024-06-26

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

23/04/2423 April 2024 Full accounts made up to 2022-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

18/12/2318 December 2023 Auditor's resignation

View Document

10/08/2310 August 2023 Termination of appointment of Carlos Campos-Callao as a director on 2023-07-31

View Document

03/05/233 May 2023 Appointment of Suez Recycling and Recovery Uk Ltd as a secretary on 2023-03-28

View Document

03/05/233 May 2023 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2023-03-28

View Document

03/05/233 May 2023 Registered office address changed from 190 Aztec West Almondsbury Bristol BS32 4TP England to Suez House Grenfell Road Maidenhead SL6 1ES on 2023-05-03

View Document

21/04/2321 April 2023 Appointment of Mr John James Scanlon as a director on 2023-04-03

View Document

17/04/2317 April 2023 Appointment of Mr Christopher Derrick Thorn as a director on 2023-04-03

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

18/01/2318 January 2023 Termination of appointment of David William Adams as a director on 2023-01-18

View Document

09/01/239 January 2023 Termination of appointment of Rowland John Edgar Minall as a director on 2022-12-22

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-12-05

View Document

30/03/2230 March 2022 Cessation of Suez Uk Group Holdings Ltd as a person with significant control on 2022-01-31

View Document

30/03/2230 March 2022 Notification of a person with significant control statement

View Document

31/01/2231 January 2022 Termination of appointment of Juan Antonio Guijarro Ferrer as a director on 2021-12-31

View Document

31/01/2231 January 2022 Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to 190 Aztec West Almondsbury Bristol BS32 4TP on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Joan Knight as a secretary on 2022-01-31

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR DAVID WILLIAM ADAMS

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR ROWLAND JOHN EDGAR MINALL

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JULIEN ROJO

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR CARLOS CAMPOS-CALLAO

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEFFERY

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JEROME BERNARD-GEORGES EMMANUEL PARIAS

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JUAN ANTONIO GUIJARRO FERRER

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR RICHARD JAMES GRAY

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHENSON

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ALAN JEFFERY

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR XAVIER LAZENNEC

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED JULIEN JOSEPH ROJO

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR XAVIER LAZENNEC

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVE

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BARRETT

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / SUEZ ADVANCED SOLUTIONS ESPANA, S.L.U. / 31/07/2017

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ANDREW CHARLES BROWN

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR MATTHEW JOSEPH STEPHENSON

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONI VENTURA RIBAL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR LEWIS JAMES BARRETT

View Document

20/07/1720 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1712 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 46926410

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR DAVID TERRY REEVE

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR JORGE MANENT CODINA

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR JUAN GUIJARRO FERRER

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOSE PAREDES JORBA

View Document

02/03/172 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 2ND FLOOR 2 PANCRAS SQUARE LONDON N1C 4AG UNITED KINGDOM

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY ATHENAEUM SECRETARIES LIMITED

View Document

08/02/178 February 2017 SAIL ADDRESS CHANGED FROM: SMITH & WILLIAMSON LLP 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

08/02/178 February 2017 SECRETARY APPOINTED MRS JOAN KNIGHT

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MIQUEL ANGLADA

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR JORGE MANENT CODINA

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEP BAGUE PRATS

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR ANTONI VENTURA RIBAL

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANGEL SIMON GRIMALDOS

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR CIRIL ROZMAN JURADO

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ARSENIO OLMO CHAOS

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUAN ANTONIO ANTONIO GUIJARRO FERRER / 01/05/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MIQUEL ANGLADA GALI / 26/05/2015

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUAN ANTONIO GUIJARRO FERRER / 01/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CIRIL ROZMAN JURADO / 01/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARSENIO OLMO CHAOS / 01/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MARIA PAREDES JORBA / 01/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MIQUEL ANGLADA / 01/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGEL SIMON GRIMALDOS / 01/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEP BAGUE PRATS / 01/05/2016

View Document

20/04/1620 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED AQUALOGY SOLUTIONS AND TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 31/12/15

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 83 BAKER STREET LONDON W1U 6AG

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIQUEL ANGLADA / 01/01/2015

View Document

13/04/1513 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIQUEL ANGLADA / 01/01/2015

View Document

02/04/152 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SAIL ADDRESS CREATED

View Document

25/03/1525 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1520 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 12500001

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 160 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TU

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARSENIO OLMO CHAOS / 17/06/2014

View Document

06/06/146 June 2014 DIRECTOR APPOINTED ANGEL SIMON GRIMALDOS

View Document

06/06/146 June 2014 DIRECTOR APPOINTED JUAN ANTONIO GUIJARRO FERRER

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED ARSENIO OLMO CHAOS

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED JOSE MARIA PAREDES JORBA

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED JOSEP BAGUE PRATS

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED CIRIL ROZMAN JURADO

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONI VENTURA RIBAL

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MIQUEL ANGLADA

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED AQUALOGY SOLUTIONS AND TECHNOLOGIES UK LTD CERTIFICATE ISSUED ON 29/01/14

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JORDI VALLS RIERA

View Document

02/10/122 October 2012 DIRECTOR APPOINTED ANTONI VENTURA RIBAL

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN STARLING

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR KEVIN STARLING

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 COMPANY NAME CHANGED AGBAR SOLUTIONS AND TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

29/02/1229 February 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

20/02/1220 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1220 January 2012 CORPORATE SECRETARY APPOINTED ATHENAEUM SECRETARIES LIMITED

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBSON

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM BRIDGWATER ROAD BRISTOL AVON BS99 7AU UNITED KINGDOM

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR MIQUEL ANGLADA GALI

View Document

08/08/118 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1118 July 2011 27/06/11 STATEMENT OF CAPITAL GBP 6000001

View Document

07/07/117 July 2011 DIRECTOR APPOINTED SR JORDI VALLS RIERA

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED AQUAEMUS LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 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