Advanced company searchLink opens in new window

AECOM CORPORATION HOLDINGS (UK) LIMITED

Company number 03039328

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)
05 Jan 2016 TM01 Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015
15 Dec 2015 AP01 Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015
31 Jul 2015 MISC Section 519.
24 Jun 2015 AA Full accounts made up to 17 October 2014
13 May 2015 AP01 Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015
13 May 2015 TM01 Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015
28 Apr 2015 AD01 Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 28 April 2015
28 Apr 2015 AA01 Current accounting period shortened from 17 October 2015 to 30 September 2015
07 Apr 2015 TM01 Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 7,175,256
25 Mar 2015 CERTNM Company name changed urs corporation holdings (uk) LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
20 Mar 2015 TM01 Termination of appointment of Jerome Philippe Munro Lafon as a director on 12 March 2015
17 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 17 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 7,175,256
19 Dec 2013 AP03 Appointment of Matthew James Robinson as a secretary
19 Dec 2013 AP03 Appointment of Lawrence David Comber as a secretary
04 Oct 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Apr 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr abraham varghese marrett
02 Apr 2013 CERTNM Company name changed scott wilson holdings LTD\certificate issued on 02/04/13
  • CONNOT ‐
26 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
02 Jan 2013 TM01 Termination of appointment of Hugh Blackwood as a director
05 Nov 2012 AA Full accounts made up to 31 December 2011
30 May 2012 TM02 Termination of appointment of Alan Parry-Jones as a secretary