Advanced company searchLink opens in new window

ARCADIS CONSULTING (UK) LIMITED

Company number 02212959

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)
29 Mar 2018 CH01 Director's details changed for Ms Edel Louise Christie on 29 March 2018
28 Mar 2018 AP01 Appointment of Ms Edel Louise Christie as a director on 22 March 2018
15 Jan 2018 TM01 Termination of appointment of Andrew Limage as a director on 31 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 TM01 Termination of appointment of Graham Matthew Reid as a director on 1 July 2017
25 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Feb 2017 AP01 Appointment of Ms Helen Karen Mccarthy as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Antony Roger Faughnan as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of John Huw Williams as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Simon Bradley as a director on 31 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AD01 Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016
30 Aug 2016 AD03 Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR
30 Aug 2016 AD02 Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
11 Aug 2016 TM01 Termination of appointment of Mathew John Riley as a director on 25 July 2016
04 May 2016 AP01 Appointment of Mr. John Huw Williams as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mr. Simon Charles Vernon Light as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mr. Matthew John Riley as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mr. Peter Vincent Madden as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mr. Mark Allan Cowlard as a director on 29 April 2016
12 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,829,550
06 Jan 2016 AP03 Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015
06 Jan 2016 TM02 Termination of appointment of Neil John Hunt as a secretary on 23 December 2015
18 Sep 2015 CERTNM Company name changed hyder consulting (uk) LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17