SURVITEC AUD NEWCO LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAll of the property or undertaking has been released from charge 094916980002

View Document

17/07/2517 July 2025 NewAll of the property or undertaking has been released from charge 094916980001

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/08/2420 August 2024

View Document

01/07/241 July 2024 Director's details changed for Mr Julian Kendall Henley-Price on 2024-06-21

View Document

26/03/2426 March 2024 Director's details changed for Jean-Francois Bayard Vingre on 2024-03-18

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

21/08/2321 August 2023 Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-08-21

View Document

24/07/2324 July 2023 Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-07-24

View Document

04/07/234 July 2023 Registration of charge 094916980002, created on 2023-06-29

View Document

31/03/2331 March 2023 Termination of appointment of Louise Ellen Mcclelland as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Jean-Francois Bayard Vingre as a director on 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Suketu Kishor Devani as a director on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Mr Julian Henley-Price as a director on 2022-01-26

View Document

27/07/2127 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 1-5 BEAUFORT ROAD BEAUFORT ROAD BIRKENHEAD MERSEYSIDE CH41 1HQ UNITED KINGDOM

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP SWASH

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR PHILIP ANTONY SWASH

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR SUKETU KISHOR DEVANI

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CYRIL STOCKER

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR RAYMOND CHARLES ALEXANDRE LECLERCQ

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN STRINGER

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR JAMES DRUMMOND

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR CYRIL STOCKER

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR BRIAN MARK STRINGER

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORGAN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BAINES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES

View Document

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 17 DUKE OF YORK STREET LONDON SW1Y 6LB UNITED KINGDOM

View Document

09/04/159 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 12348511.94

View Document

16/03/1516 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information