Advanced company searchLink opens in new window

STANTEC UK LIMITED

Company number 01188070

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 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 36,685,317
30 Aug 2018 AP01 Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 30 August 2018
03 Aug 2018 TM02 Termination of appointment of Gina Paola Maloney as a secretary on 3 August 2018
02 Jan 2018 PSC05 Change of details for Mwh Europe Limited as a person with significant control on 29 December 2017
29 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
29 Dec 2017 CONNOT Change of name notice
22 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2017 MR01 Registration of charge 011880700007, created on 17 November 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
01 Dec 2016 TM02 Termination of appointment of Sarah Ann Moist as a secretary on 1 December 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
27 Sep 2016 AA Full accounts made up to 1 January 2016
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9,300,000
08 Sep 2015 AA Full accounts made up to 2 January 2015
18 Jun 2015 AP01 Appointment of Mr David Anthony Smith as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Wilhelmus Maria Eugene Drossaert as a director on 8 June 2015
27 May 2015 CH01 Director's details changed for Dr Wilhelmus Maria Eugene Drossaert on 27 May 2015
13 Mar 2015 AD01 Registered office address changed from Terriers House Amersham Road High Wycombe Bucks HP13 5AJ to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 13 March 2015
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 9,300,000
30 Sep 2014 AA Full accounts made up to 3 January 2014
04 Sep 2014 TM01 Termination of appointment of Garry John Sanderson as a director on 3 September 2014