VEOLIA ENERGY & UTILITY SERVICES UK LIMITED

02585759
210 PENTONVILLE ROAD LONDON N1 9JY

Documents

Documents
Date Category Description Pages
03 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2025 officers Change of particulars for director (Miss Celia Rosalind Gough) 2 Buy now
22 Jan 2025 officers Change of particulars for director (Mr Christophe Bellynck) 2 Buy now
22 Jan 2025 officers Change of particulars for director (Mr John Patrick Abraham) 2 Buy now
14 Oct 2024 officers Appointment of director (Ms Sinead Patton) 2 Buy now
14 Oct 2024 officers Termination of appointment of director (Tracy Jayne Knipe) 1 Buy now
11 Oct 2024 accounts Annual Accounts 44 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2023 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
23 Nov 2023 change-of-name Reregistration Public To Private Company 2 Buy now
23 Nov 2023 incorporation Re Registration Memorandum Articles 12 Buy now
23 Nov 2023 resolution Resolution 1 Buy now
22 Aug 2023 accounts Annual Accounts 43 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 43 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 officers Termination of appointment of director (Kevin Anthony Hurst) 1 Buy now
11 Jul 2021 accounts Annual Accounts 46 Buy now
30 Jun 2021 officers Termination of appointment of director (David Andrew Gerrard) 1 Buy now
30 Jun 2021 officers Appointment of director (Ms Valerie Isabelle Marie Clavie) 2 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 46 Buy now
24 Aug 2020 mortgage Registration of a charge 21 Buy now
24 Aug 2020 mortgage Registration of a charge 21 Buy now
24 Aug 2020 mortgage Registration of a charge 22 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 35 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 officers Appointment of director (Mrs Tracy Jayne Knipe) 2 Buy now
28 Jan 2019 officers Appointment of director (Mr John Patrick Abraham) 2 Buy now
03 Jul 2018 accounts Annual Accounts 33 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 27 Buy now
08 Mar 2017 officers Termination of appointment of director (David Mark Thompson) 1 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 officers Termination of appointment of director (Sinead Isobel Patton) 1 Buy now
06 Sep 2016 officers Appointment of director (Mr Kevin Hurst) 2 Buy now
05 Sep 2016 officers Appointment of director (Mr David Andrew Gerrard) 2 Buy now
05 Sep 2016 officers Appointment of director (Miss Celia Rosalind Gough) 2 Buy now
11 Aug 2016 officers Appointment of director (Mr Christophe Bellynck) 2 Buy now
04 Aug 2016 officers Termination of appointment of director (Patrick Richard Gilroy) 1 Buy now
14 Jun 2016 accounts Annual Accounts 27 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
24 Sep 2015 officers Change of particulars for director (Mr David Mark Thompson) 2 Buy now
19 Jun 2015 accounts Annual Accounts 27 Buy now
24 Apr 2015 annual-return Annual Return 5 Buy now
05 Mar 2015 officers Appointment of secretary (Miss Celia Rosalind Gough) 2 Buy now
05 Mar 2015 officers Termination of appointment of secretary (Nicholas Charles David Craig) 1 Buy now
24 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
24 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
24 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
24 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
24 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
24 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
16 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
02 Dec 2014 officers Termination of appointment of secretary (Celia Rosalind Gough) 1 Buy now
02 Dec 2014 officers Appointment of secretary (Mr Nicholas Charles David Craig) 2 Buy now
02 Dec 2014 officers Appointment of secretary (Miss Celia Rosalind Gough) 2 Buy now
02 Dec 2014 officers Termination of appointment of secretary (Deborah Jude Nolan) 1 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 officers Appointment of director (Mr David Mark Thompson) 2 Buy now
07 Jul 2014 accounts Annual Accounts 28 Buy now
30 Jun 2014 officers Termination of appointment of director (Kevin Korengold) 1 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 officers Termination of appointment of director (Jeffrey Winterbottom) 1 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 officers Appointment of director (Mrs Sinead Patton) 2 Buy now
11 Sep 2013 officers Termination of appointment of director (Richard Bent) 1 Buy now
11 Sep 2013 officers Appointment of secretary (Mrs Deborah Jude Nolan) 1 Buy now
11 Sep 2013 officers Termination of appointment of director (Paul Stevens) 1 Buy now
11 Sep 2013 officers Termination of appointment of secretary (Paul Stevens) 1 Buy now
15 Aug 2013 officers Appointment of director (Mr Patrick Richard Gilroy) 2 Buy now
18 Jul 2013 accounts Annual Accounts 31 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
25 Sep 2012 officers Appointment of director (Mr Richard Michael Bent) 2 Buy now
10 Aug 2012 miscellaneous Miscellaneous 2 Buy now
08 Aug 2012 miscellaneous Miscellaneous 2 Buy now
03 Aug 2012 miscellaneous Miscellaneous 1 Buy now
29 Jun 2012 accounts Annual Accounts 26 Buy now
12 Apr 2012 mortgage Particulars of a mortgage or charge 12 Buy now
22 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 officers Change of particulars for director (Mr Paul Barry Stevens) 2 Buy now
02 Mar 2012 officers Change of particulars for director (Mr Jeffrey Winterbottom) 2 Buy now
02 Mar 2012 officers Change of particulars for secretary (Mr Paul Barry Stevens) 1 Buy now
23 Feb 2012 officers Appointment of director (Mr Kevin Lloyd Korengold) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Frederic Pelege) 1 Buy now
26 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
16 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
12 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
15 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 7 Buy now
24 Aug 2011 officers Change of particulars for director (Mr Frederic Pelege) 2 Buy now
23 Aug 2011 mortgage Particulars of a mortgage or charge 7 Buy now
23 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
05 Jul 2011 officers Change of particulars for secretary (Mr Paul Barry Stevens) 2 Buy now