SPEIRA RECYCLING SERVICES UK HOLDCO LTD
Company number 09329747
- Company Overview for SPEIRA RECYCLING SERVICES UK HOLDCO LTD (09329747)
- Filing history for SPEIRA RECYCLING SERVICES UK HOLDCO LTD (09329747)
- People for SPEIRA RECYCLING SERVICES UK HOLDCO LTD (09329747)
- Registers for SPEIRA RECYCLING SERVICES UK HOLDCO LTD (09329747)
- More for SPEIRA RECYCLING SERVICES UK HOLDCO LTD (09329747)
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) |
---|---|---|---|
09 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
05 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Terrance James Hogan on 31 May 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mrs Cathryn Dakin Griffin on 31 May 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Terrance Hogan as a director on 31 May 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mrs Cathryn Dakin Griffin on 31 May 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Michael James Hobey as a director on 31 May 2018 | |
04 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2018 | PSC07 | Cessation of Real Industry, Inc as a person with significant control on 18 December 2017 | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
03 Jan 2018 | PSC02 | Notification of Real Industry, Inc as a person with significant control on 6 April 2016 | |
29 Dec 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
28 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
28 Dec 2017 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
28 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
28 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jun 2017 | AAMD | Amended full accounts made up to 31 December 2015 | |
02 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | AP01 | Appointment of Mr Russell Bruce Barr as a director on 15 July 2015 | |
17 Feb 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|