SPEIRA RECYCLING SERVICES UK ACQUIRECO LTD
Company number 09331521
- Company Overview for SPEIRA RECYCLING SERVICES UK ACQUIRECO LTD (09331521)
- Filing history for SPEIRA RECYCLING SERVICES UK ACQUIRECO LTD (09331521)
- People for SPEIRA RECYCLING SERVICES UK ACQUIRECO LTD (09331521)
- Registers for SPEIRA RECYCLING SERVICES UK ACQUIRECO LTD (09331521)
- More for SPEIRA RECYCLING SERVICES UK ACQUIRECO LTD (09331521)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
19 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
11 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
14 Jun 2023 | TM01 | Termination of appointment of Einar Glomnes as a director on 14 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr David William Winsper as a director on 14 June 2023 | |
01 May 2023 | AD04 | Register(s) moved to registered office address 10 Norwich Street London EC4A 1BD | |
01 May 2023 | PSC05 | Change of details for Speira Recycling Services Uk Holdco Ltd as a person with significant control on 12 April 2023 | |
01 May 2023 | PSC05 | Change of details for Real Alloy Uk Holdco Ltd. as a person with significant control on 5 April 2023 | |
15 Apr 2023 | MA | Memorandum and Articles of Association | |
12 Apr 2023 | AD01 | Registered office address changed from Westfield Industrial Park Waunarlwydd Swansea SA5 4SF to 10 Norwich Street London EC4A 1BD on 12 April 2023 | |
05 Apr 2023 | CERTNM |
Company name changed real alloy uk acquireco LTD.\certificate issued on 05/04/23
|
|
05 Apr 2023 | CONNOT | Change of name notice | |
31 Mar 2023 | TM01 | Termination of appointment of Cathryn Dakin Griffin as a director on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Terrance James Hogan as a director on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Russell Bruce Barr as a director on 31 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Mr Einar Glomnes as a director on 31 March 2023 | |
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 27 March 2023
|
|
08 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
07 Dec 2022 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 21 Tudor Street London EC4Y 0DJ | |
18 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
07 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
24 Dec 2020 | AA | Full accounts made up to 31 December 2019 |