Advanced company searchLink opens in new window

SURVITEC AUD NEWCO LIMITED

Company number 09491698

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)
20 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
20 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
20 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
01 Jul 2024 CH01 Director's details changed for Mr Julian Kendall Henley-Price on 21 June 2024
26 Mar 2024 CH01 Director's details changed for Jean-Francois Bayard Vingre on 18 March 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
02 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
02 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Aug 2023 AD01 Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 21 August 2023
24 Jul 2023 AD01 Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023
04 Jul 2023 MR01 Registration of charge 094916980002, created on 29 June 2023
31 Mar 2023 AP01 Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
22 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 Nov 2022 TM01 Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022
16 Nov 2022 AP01 Appointment of Louise Ellen Mcclelland as a director on 10 November 2022
12 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ S479A/ company business 31/03/2022
29 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21