Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD

Company number 06032206

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14