Advanced company searchLink opens in new window

SURVITEC GROUP (FINANCE 1) LIMITED

Company number 07070606

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)
02 Jun 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 070706060002
02 Jun 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 070706060001
15 May 2020 TM01 Termination of appointment of Philip Antony Swash as a director on 22 April 2020
14 Feb 2020 MR01 Registration of charge 070706060002, created on 7 February 2020
07 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 TM01 Termination of appointment of Neil William Gamble as a director on 31 January 2020
09 Jan 2020 AP01 Appointment of Mr Philip Antony Swash as a director on 11 December 2019
09 Jan 2020 TM01 Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
07 Nov 2019 TM02 Termination of appointment of Sally Lewis as a secretary on 4 October 2019
29 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
13 Jun 2019 AP01 Appointment of Mr Neil William Gamble as a director on 10 June 2019
30 Apr 2019 TM01 Termination of appointment of John Cyril George Stocker as a director on 30 April 2019
02 Apr 2019 AA Full accounts made up to 30 June 2018
13 Feb 2019 AP01 Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019
11 Jan 2019 AP01 Appointment of Mr James Drummond as a director on 17 December 2018
11 Jan 2019 TM01 Termination of appointment of Brian Mark Stringer as a director on 17 December 2018
23 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
30 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
16 Aug 2018 TM01 Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018
21 Jun 2018 SH20 Statement by Directors
21 Jun 2018 SH19 Statement of capital on 21 June 2018
  • GBP 1
21 Jun 2018 CAP-SS Solvency Statement dated 20/06/18
21 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 20/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital