Advanced company searchLink opens in new window

ARCADIS INTERNATIONAL LIMITED

Company number 02272191

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)
08 Aug 2017 TM01 Termination of appointment of Graham Matthew Reid as a director on 1 July 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
15 Nov 2016 AP01 Appointment of Mr Graham Matthew Reid as a director on 1 November 2016
15 Nov 2016 AP01 Appointment of Mr Joahnnes Gerardus Ijntema as a director on 1 November 2016
11 Nov 2016 TM01 Termination of appointment of John Huw Williams as a director on 1 November 2016
11 Nov 2016 TM01 Termination of appointment of Anne Rosemary Clark as a director on 1 November 2016
11 Nov 2016 TM01 Termination of appointment of Peter Vincent Madden as a director on 1 November 2016
07 Nov 2016 AA Full accounts made up to 31 December 2015
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
25 Jul 2016 TM01 Termination of appointment of Mathew John Riley as a director on 25 July 2016
27 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
08 Mar 2016 TM01 Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016
11 Feb 2016 AP01 Appointment of Ms Anne Rosemary Clark as a director on 1 January 2016
21 Jan 2016 TM01 Termination of appointment of Artyom Ivanovich Chernenkov as a director on 1 January 2016
12 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 450,000
07 Oct 2015 AD01 Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015
23 Jul 2015 AUD Auditor's resignation
07 Jul 2015 AUD Auditor's resignation
15 May 2015 AA Full accounts made up to 31 December 2014
27 Feb 2015 AP01 Appointment of Mr Peter Vincent Madden as a director on 1 January 2015
27 Feb 2015 TM01 Termination of appointment of Philip Anthony Youell as a director on 1 January 2015
27 Feb 2015 TM01 Termination of appointment of Graham David George Kean as a director on 1 January 2015
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 450,000
12 Aug 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 450,000