Advanced company searchLink opens in new window

ATKINSRÉALIS UK HOLDINGS LIMITED

Company number 03754382

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)
09 Oct 2017 AP03 Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
11 Sep 2017 AP01 Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017
11 Sep 2017 TM01 Termination of appointment of Richard Webster as a director on 31 August 2017
16 Aug 2017 PSC05 Change of details for Ws Atkins Plc as a person with significant control on 4 August 2017
12 Jan 2017 CH01 Director's details changed for Mr Richard Webster on 9 January 2017
10 Nov 2016 TM02 Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016
10 Nov 2016 AP03 Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016
08 Nov 2016 TM02 Termination of appointment of Richard Webster as a secretary on 4 November 2016
08 Nov 2016 AP03 Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016
04 Oct 2016 CH01 Director's details changed for Mr Richard Webster on 28 September 2016
04 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
16 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500,000
14 Jan 2015 AD03 Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Dec 2014 AD02 Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT
02 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 500,000
04 Aug 2014 TM01 Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014
14 Jul 2014 AP01 Appointment of Mr Alan James Cullens as a director on 1 July 2014
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500,000
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders