Advanced company searchLink opens in new window

AECOM CORPORATION HOLDINGS (UK) LIMITED

Company number 03039328

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)
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
15 Apr 2023 AA Accounts for a small company made up to 30 September 2022
04 May 2022 AA Accounts for a small company made up to 1 October 2021
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
08 Jun 2021 SH08 Change of share class name or designation
08 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2021 SH10 Particulars of variation of rights attached to shares
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 3,818,650.04
08 Jun 2021 MA Memorandum and Articles of Association
21 May 2021 AA Full accounts made up to 2 October 2020
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
06 Nov 2020 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020
06 Nov 2020 TM01 Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
23 Jan 2020 AA Full accounts made up to 27 September 2019
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
09 Jul 2019 AA Full accounts made up to 28 September 2018
30 May 2019 CH01 Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019
30 May 2019 CH01 Director's details changed for Mr David John Price on 30 May 2019
28 May 2019 PSC05 Change of details for Urs Corporation Group Limited as a person with significant control on 28 May 2019
28 May 2019 AD01 Registered office address changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019
24 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018