VEOLIA INDUSTRIES GLOBAL SOLUTIONS

Company Documents

DateDescription
14/08/2414 August 2024 Details changed for an overseas company - Ic Change 17/06/24

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Termination of appointment of Vincent Martin as a director on 2023-12-22

View Document

14/08/2414 August 2024 Appointment of Cyril Fraissinet as a director on 2023-12-22

View Document

21/12/2321 December 2023 Appointment of Fabrice Thomas as a director on 2022-10-01

View Document

21/12/2321 December 2023 Appointment of Jean-François André Nogrette as a director on 2023-07-17

View Document

21/12/2321 December 2023 Appointment of Vincent Martin as a director on 2020-05-15

View Document

21/12/2321 December 2023 Appointment of Thomas Serge Marc Watrin as a director on 2023-07-17

View Document

01/11/231 November 2023 Full accounts made up to 2021-12-31

View Document

31/10/2331 October 2023 Full accounts made up to 2020-12-31

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Full accounts made up to 2019-12-31

View Document

31/10/2331 October 2023 Full accounts made up to 2016-12-31

View Document

31/10/2331 October 2023 Full accounts made up to 2017-12-31

View Document

31/10/2331 October 2023 Full accounts made up to 2018-12-31

View Document

01/08/231 August 2023 Appointment of Catherine Youthed as a person authorised to accept service for UK establishment BR017702 on 2023-07-12.

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK LE VAILLANT

View Document

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

View Document

13/02/1713 February 2017 CHANGE OF ADDRESS 15/11/16 BRANCH REGISTRATION, REFER TO PARENT REGISTRY

View Document

13/02/1713 February 2017 TRANSACTION OSTM03- BR017702 PERSON AUTHORISED TO ACCEPT TERMINATED 25/01/2017 ELAINE MARGARET AITKEN

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK LE VAILLANT

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED PIERRE FRÉDÉRIC RELLET

View Document

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

View Document

10/10/1610 October 2016 TRANSACTION OSTM03- BR017702 PERSON AUTHORISED TO ACCEPT TERMINATED 09/09/2016 JANET ANN BAILEY

View Document

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

View Document

01/07/151 July 2015 BR017702 PA APPOINTED BAILEY JANET ANN BMS BUILDING REEDS LANE MORETON WIRRAL UKCH46 1QW

View Document

01/07/151 July 2015 INITIAL BRANCH REGISTRATION

View Document

01/07/151 July 2015 BR017702 PR APPOINTED THOMAS FABRICE 169 AVENUE GEORGES CLEMENCEAU NANTERRE 92735 FRANCE

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