VEOLIA INDUSTRIES GLOBAL SOLUTIONS
Company Documents
Date | Description |
---|---|
14/08/2414 August 2024 | Details changed for an overseas company - Ic Change 17/06/24 |
14/08/2414 August 2024 | Full accounts made up to 2023-12-31 |
14/08/2414 August 2024 | Termination of appointment of Vincent Martin as a director on 2023-12-22 |
14/08/2414 August 2024 | Appointment of Cyril Fraissinet as a director on 2023-12-22 |
21/12/2321 December 2023 | Appointment of Fabrice Thomas as a director on 2022-10-01 |
21/12/2321 December 2023 | Appointment of Jean-François André Nogrette as a director on 2023-07-17 |
21/12/2321 December 2023 | Appointment of Vincent Martin as a director on 2020-05-15 |
21/12/2321 December 2023 | Appointment of Thomas Serge Marc Watrin as a director on 2023-07-17 |
01/11/231 November 2023 | Full accounts made up to 2021-12-31 |
31/10/2331 October 2023 | Full accounts made up to 2020-12-31 |
31/10/2331 October 2023 | Full accounts made up to 2022-12-31 |
31/10/2331 October 2023 | Full accounts made up to 2019-12-31 |
31/10/2331 October 2023 | Full accounts made up to 2016-12-31 |
31/10/2331 October 2023 | Full accounts made up to 2017-12-31 |
31/10/2331 October 2023 | Full accounts made up to 2018-12-31 |
01/08/231 August 2023 | Appointment of Catherine Youthed as a person authorised to accept service for UK establishment BR017702 on 2023-07-12. |
23/02/1723 February 2017 | FULL ACCOUNTS MADE UP TO 31/12/15 |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LE VAILLANT |
13/02/1713 February 2017 | TRANSACTION OSAP07- BR017702 PERSON AUTHORISED TO ACCEPT APPOINTED 25/01/2017 PETER DAVIS -- ADDRESS: BMS BUILDING REEDS LANE, MORETON, CH46 1QW, UNITED KINGDOM |
13/02/1713 February 2017 | CHANGE OF ADDRESS 15/11/16 BRANCH REGISTRATION, REFER TO PARENT REGISTRY |
13/02/1713 February 2017 | TRANSACTION OSTM03- BR017702 PERSON AUTHORISED TO ACCEPT TERMINATED 25/01/2017 ELAINE MARGARET AITKEN |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, SECRETARY PATRICK LE VAILLANT |
13/02/1713 February 2017 | DIRECTOR APPOINTED PIERRE FRÉDÉRIC RELLET |
10/10/1610 October 2016 | TRANSACTION OSAP07- BR017702 PERSON AUTHORISED TO ACCEPT APPOINTED 09/09/2016 ELAINE MARGARET AITKEN -- ADDRESS: 210 PENTONVILLE ROAD, LONDON, N1 9JY, UNITED KINGDOM |
10/10/1610 October 2016 | TRANSACTION OSTM03- BR017702 PERSON AUTHORISED TO ACCEPT TERMINATED 09/09/2016 JANET ANN BAILEY |
13/05/1613 May 2016 | TRANSACTION OSAP05- BR017702 PERSON AUTHORISED TO REPRESENT APPOINTED 01/05/2016 PIERRE FRÉDÉRIC RELLET -- ADDRESS: 36-38 AVENUE KLÉBER, PARIS 75016, FRANCE |
01/07/151 July 2015 | BR017702 PA APPOINTED BAILEY JANET ANN BMS BUILDING REEDS LANE MORETON WIRRAL UKCH46 1QW |
01/07/151 July 2015 | INITIAL BRANCH REGISTRATION |
01/07/151 July 2015 | BR017702 PR APPOINTED THOMAS FABRICE 169 AVENUE GEORGES CLEMENCEAU NANTERRE 92735 FRANCE |
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