SUEZ ADVANCED SOLUTIONS UK LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2023-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Mitchell Joseph Donnelly as a director on 2024-06-30

View Document

30/07/2430 July 2024 Appointment of Mr. Martin John Cracknell as a director on 2024-07-01

View Document

16/05/2416 May 2024 Full accounts made up to 2022-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

23/10/2323 October 2023 Appointment of Mr. Bruno Gerard Raymond Jacques Hervet as a director on 2023-10-06

View Document

12/10/2312 October 2023 Appointment of Mr. Mitchell Joseph Donnelly as a director on 2023-10-06

View Document

10/08/2310 August 2023 Termination of appointment of Vicente Catalan Cuenca as a director on 2023-07-31

View Document

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

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

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 Appointment of Suez Recycling and Recovery Uk Ltd 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

09/02/239 February 2023 Appointment of Mr Christopher Derrick Thorn as a director on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

18/01/2318 January 2023 Appointment of Dr Vicente Catalan Cuenca as a director on 2023-01-13

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

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

10/05/2210 May 2022 Second filing for the appointment of Mr David William Adams as a director

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

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

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

16/04/2016 April 2020 Appointment of Mr David William Adams as a director on 2020-04-15

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR JULIEN ROJO

View Document

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

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS 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 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ALAN JEFFERY

View Document

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

View Document

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

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

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

View Document

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

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

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

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

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR LEWIS JAMES BARRETT

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DAVID TERRY REEVE

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARPENTER

View Document

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

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 290 AZTEC WEST BRISTOL BS32 4SY UNITED KINGDOM

View Document

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

View Document

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

View Document

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

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 18200001

View Document

27/01/1627 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED AQUALOGY ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 31/12/15

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CARPENTER / 01/08/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI VENTURA RIBAL / 30/07/2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 160 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TU

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 SAIL ADDRESS CREATED

View Document

05/02/155 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 7500001

View Document

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

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

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

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL CARPENTER

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

29/03/1229 March 2012 COMPANY NAME CHANGED AGBAR ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

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

View Document

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

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR MIGUEL GALI

View Document

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

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEFANO PELLEGRI

View Document

18/07/1118 July 2011 ADOPT ARTICLES 08/07/2011

View Document

18/07/1118 July 2011 27/06/11 STATEMENT OF CAPITAL GBP 1000001

View Document

08/04/118 April 2011 DIRECTOR APPOINTED SR JORDI VALLS RIERA

View Document

08/04/118 April 2011 DIRECTOR APPOINTED STEFANO PELLEGRI

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR KEVIN STARLING

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARDO CARCOLE GALEA

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MIGUEL ANGLADA GALI

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SR LEONARDO CARCOLE GALEA / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES ROBERT ROBSON / 08/12/2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT PINADELL GONZALO

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SR LEONARDO CARCOLE GALEA / 08/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SR ALBERT PINADELL GONZALO / 08/12/2009

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED SR LEONARDO CARCOLE GALEA

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED SR ALBERT PINADELL GONZALO

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR STEFANO PELLEGRI

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN PARSONS

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED BRISTOL WATER SALES LIMITED CERTIFICATE ISSUED ON 15/07/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

03/02/063 February 2006 S366A DISP HOLDING AGM 25/01/06

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 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