Advanced company searchLink opens in new window

ATKINSRÉALIS CONSULTANTS LIMITED

Company number 00755613

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2024 DS01 Application to strike the company off the register
18 Apr 2024 SH19 Statement of capital on 18 April 2024
  • GBP 1
08 Apr 2024 SH20 Statement by Directors
08 Apr 2024 CAP-SS Solvency Statement dated 21/03/24
08 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2023 PSC05 Change of details for Ws Atkins Limited as a person with significant control on 12 October 2023
12 Oct 2023 CERTNM Company name changed atkins consultants LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
29 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
23 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Dec 2022 PSC02 Notification of Ws Atkins Limited as a person with significant control on 14 December 2022
14 Dec 2022 PSC07 Cessation of Parfab Limited as a person with significant control on 14 December 2022
14 Dec 2022 PSC07 Cessation of Confab Limited as a person with significant control on 14 December 2022
04 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Apr 2022 TM01 Termination of appointment of Alan James Cullens as a director on 7 April 2022
28 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 May 2021 AP01 Appointment of Joanne Jarman as a director on 17 May 2021
20 May 2021 TM01 Termination of appointment of Mark Stephen Anderson as a director on 17 May 2021
22 Mar 2021 AD04 Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW
28 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates