SURVITEC GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
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

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/02/2511 February 2025 Satisfaction of charge 083744450008 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 083744450009 in full

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

29/11/2429 November 2024 Change of details for Survitec Group Limited as a person with significant control on 2023-07-24

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 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

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

02/11/232 November 2023

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

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

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

View Document

04/07/234 July 2023 Registration of charge 083744450010, created on 2023-06-29

View Document

11/04/2311 April 2023 Appointment of Mr Julian Henley-Price as a director on 2023-04-06

View Document

11/04/2311 April 2023 Termination of appointment of Mark Peter Cotton as a director on 2023-04-06

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 Robert Steen Kledal as a director on 2023-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/10/2213 October 2022

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

07/10/227 October 2022 Registration of charge 083744450009, created on 2022-09-27

View Document

03/10/223 October 2022 Registration of charge 083744450008, created on 2022-09-30

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

27/01/2227 January 2022 Termination of appointment of Suketu Kishor Devani as a director on 2022-01-26

View Document

27/01/2227 January 2022 Appointment of Mr Claude Husain Sada as a director on 2022-01-26

View Document

27/01/2227 January 2022 Appointment of Mr Mark Peter Cotton as a director on 2022-01-26

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/10/2127 October 2021 Director's details changed for Louisee Ellen Mcclelland on 2021-10-27

View Document

30/07/2130 July 2021 Registration of charge 083744450007, created on 2021-07-16

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083744450001

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083744450003

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083744450002

View Document

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

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED JUSTINE KOREN HEELEY

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS WILKINSON

View Document

01/05/201 May 2020 DIRECTOR APPOINTED LOUISEE ELLEN MCCLELLAND

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR LEANNE MILLAR

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083744450006

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY SALLY LEWIS

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR ROSS WILKINSON

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LECLERCQ

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS LEANNE MARGARET MILLAR

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR SUKETU KISHOR DEVANI

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STOCKER

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN STRINGER

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR JAMES DRUMMOND

View Document

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

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083744450005

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN ELSE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083744450005

View Document

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MISS SUSAN CATHERINE ELSE

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR JOHN CYRIL GEORGE STOCKER

View Document

08/09/158 September 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083744450004

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY

View Document

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK STRINGER / 22/07/2014

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SALLY LEWIS / 22/07/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH BATES / 22/07/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GREGORY TAYLOR / 22/07/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 22/07/2014

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/01/149 January 2014 PREVSHO FROM 31/01/2014 TO 31/03/2013

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083744450003

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083744450002

View Document

13/08/1313 August 2013 ARTICLES OF ASSOCIATION

View Document

13/08/1313 August 2013 ALTER ARTICLES 03/08/2013

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083744450001

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MESSAGEMINDER LIMITED


  • 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