SUEZ SMART SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-14 with updates

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

30/08/2430 August 2024 Appointment of Mr Wayne Spittal as a director on 2024-08-14

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

15/08/2215 August 2022 Registered office address changed from , the Copper Room the Deva Centre, Trinity Way, Manchester, M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-08-15

View Document

21/09/2021 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / ONDEO SYSTEMS SAS / 18/04/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

17/05/1917 May 2019 CHANGE OF NAME 18/04/2019

View Document

01/05/191 May 2019 COMPANY NAME CHANGED DERCETO UK LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / FARROKH FOTOCHI / 07/12/2017

View Document

16/11/1716 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD AITKEN

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRYCE WHITCHER

View Document

14/10/1514 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS ROW

View Document

03/11/143 November 2014 DIRECTOR APPOINTED PIERRE ANTOINE ANDRADE

View Document

03/11/143 November 2014 DIRECTOR APPOINTED FARROKH FOTOCHI

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHANSEN

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 SECRETARY APPOINTED PETER JOHN BUCKLEY

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY RPG SERVICES LIMITED

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 CORPORATE SECRETARY APPOINTED RPG SERVICES LIMITED

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN KERSHAW

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMMOND AITKEN / 14/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYCE JOHN WHITCHER / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DENNIS GEORGE ROW / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN VICTOR JOHANSEN / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMMOND AITKEN / 01/10/2009

View Document

28/08/0928 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM THE COPPER ROOM, DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/084 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK DOSSOR

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 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