Advanced company searchLink opens in new window

VEOLIA SUPPORT SERVICES UK LIMITED

Company number 01162902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Richard Berry as a director
12 Jan 2012 TM02 Termination of appointment of Richard Berry as a secretary
30 Dec 2011 AP03 Appointment of Mr Robert Charles Hunt as a secretary
29 Dec 2011 AP01 Appointment of Mr Robert Charles Hunt as a director
30 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Apr 2011 AD01 Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011
19 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
14 May 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 4
10 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 3
11 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
07 Nov 2009 AP01 Appointment of Mr David Andrew Gerrard as a director
07 Nov 2009 CH01 Director's details changed for Mr Richard Douglas Berry on 1 October 2009
07 Nov 2009 CH03 Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009
07 Nov 2009 TM01 Termination of appointment of Axel De Saint Quentin as a director
18 Jun 2009 MEM/ARTS Memorandum and Articles of Association
16 Jun 2009 CERTNM Company name changed progressive technical services LIMITED\certificate issued on 17/06/09
27 May 2009 288a Secretary appointed mr richard berry
27 May 2009 288b Appointment terminated secretary robert hunt
22 May 2009 AA Total exemption full accounts made up to 31 December 2008