SURVITEC GLOBAL SOLUTIONS LIMITED: Filings
Overview
| Company Name | SURVITEC GLOBAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08374445 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SURVITEC GLOBAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Survitec Group Limited as a person with significant control on Nov 12, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eric Cornelis Maria Herman as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Appointment of Eric Cornelis Maria Herman as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claude Husain Sada as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Registered office address changed from Unit 7, 12 Quays Morpeth Wharf Birkenhead CH41 1LF United Kingdom to Unit 7, Twelve Quays Morpeth Wharf Birkenhead CH41 1LF on Nov 12, 2025 | 1 pages | AD01 | ||
Registered office address changed from Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Unit 7, 12 Quays Morpeth Wharf Birkenhead CH41 1LF on Oct 31, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||
legacy | 101 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
All of the property or undertaking has been released from charge 083744450007 | 5 pages | MR05 | ||
All of the property or undertaking has been released from charge 083744450010 | 5 pages | MR05 | ||
Satisfaction of charge 083744450009 in full | 1 pages | MR04 | ||
Satisfaction of charge 083744450008 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Survitec Group Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 32 pages | AA | ||
legacy | 130 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Julian Kendall Henley-Price on Jun 21, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 34 pages | AA | ||
legacy | 159 pages | PARENT_ACC | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0