SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD
Company number 06032206
- Company Overview for SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD (06032206)
- Filing history for SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD (06032206)
- People for SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD (06032206)
- More for SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD (06032206)
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 Apr 2024 | AP01 | Appointment of Mr. Florent Thierry Antoine Duval as a director on 5 December 2022 | |
21 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
07 Dec 2022 | PSC02 | Notification of Suez Advanced Solutions Holdings Uk Limited as a person with significant control on 5 December 2022 | |
07 Dec 2022 | PSC07 | Cessation of Suez Uk Group Holdings Ltd as a person with significant control on 5 December 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
03 Nov 2021 | TM01 | Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021 | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
05 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Feb 2020 | AP01 | Appointment of Mr Christopher Thorn as a director on 1 February 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of David Courtenay Palmer-Jones as a director on 1 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Mr John James Scanlon as a director on 1 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 | |
24 Mar 2016 | CERTNM |
Company name changed sita uk group holdings LIMITED\certificate issued on 24/03/16
|