Advanced company searchLink opens in new window

GOLDER ASSOCIATES (UK) LIMITED

Company number 01125149

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)
06 Jul 2021 PSC02 Notification of Wsp Uk Limited as a person with significant control on 8 June 2021
06 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 6 July 2021
10 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
28 May 2021 MR04 Satisfaction of charge 011251490008 in full
27 May 2021 MR04 Satisfaction of charge 7 in full
17 Aug 2020 AA Full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 11,400,100
27 Sep 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
07 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
08 May 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 8,000,100
02 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,800,100
26 Feb 2016 TM02 Termination of appointment of Elizabeth Jayne Glare Cooper as a secretary on 31 December 2015
06 Nov 2015 CH01 Director's details changed for Mr Simon Copping on 13 October 2015
05 Nov 2015 AP01 Appointment of Mr Simon Copping as a director on 13 October 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,800,100
24 Jun 2015 TM01 Termination of appointment of Mark Fintan Gilligan as a director on 15 June 2015
24 Jun 2015 AP01 Appointment of Dr David Russell Vaughan Jones as a director on 15 June 2015
20 May 2015 MR05 All of the property or undertaking has been released from charge 011251490008