- Company Overview for AECOM EUROPE HOLDINGS LIMITED (06765188)
- Filing history for AECOM EUROPE HOLDINGS LIMITED (06765188)
- People for AECOM EUROPE HOLDINGS LIMITED (06765188)
- More for AECOM EUROPE HOLDINGS LIMITED (06765188)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
21 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
08 Jun 2022 | AA | Full accounts made up to 1 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
30 Jun 2021 | AA | Full accounts made up to 2 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
09 Nov 2020 | TM01 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 | |
20 Aug 2020 | AA | Full accounts made up to 27 September 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
24 Jun 2019 | AA | Accounts for a small company made up to 28 September 2018 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Ian James Adamson on 28 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 | |
28 May 2019 | PSC05 | Change of details for Aecom Holdings 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 | |
08 Mar 2019 | AP01 | Appointment of Mr David John Price as a director on 8 March 2019 | |
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
08 Oct 2018 | TM01 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 | |
27 Sep 2018 | AP01 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 24 September 2018 | |
03 Jul 2018 | AA | Full accounts made up to 29 September 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
23 Dec 2016 | TM02 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 |