Advanced company searchLink opens in new window

ATKINSRÉALIS (WS) LIMITED

Company number 01885586

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)
14 Dec 2018 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL
30 Nov 2018 AAMD Amended full accounts made up to 31 December 2017
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
07 Sep 2018 TM01 Termination of appointment of Hetal Patel as a director on 18 July 2018
03 May 2018 AP01 Appointment of Mr Christopher Ball as a director on 25 April 2018
03 May 2018 AP01 Appointment of Mr Martin Macdonald Grant as a director on 25 April 2018
18 Dec 2017 TM01 Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017
23 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
14 Nov 2017 AP01 Appointment of Mr Simon Glenister Cole as a director on 14 November 2017
09 Oct 2017 AP03 Appointment of Mr Elliot Michael Nobelen as a secretary on 29 September 2017
09 Oct 2017 TM02 Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 28 September 2017
09 Oct 2017 TM02 Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017
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
12 Sep 2017 AP03 Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 1 September 2017
12 Sep 2017 AP03 Appointment of Miss Ashley Louise Gerrard as a secretary on 1 September 2017
11 Sep 2017 TM02 Termination of appointment of Richard Webster as a secretary on 31 August 2017
11 Sep 2017 AP01 Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017
22 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
04 Aug 2017 MAR Re-registration of Memorandum and Articles
04 Aug 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Aug 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Aug 2017 RR02 Re-registration from a public company to a private limited company
31 Jul 2017 PSC02 Notification of Snc-Lavalin (Gb) Holdings Limited as a person with significant control on 3 July 2017