Advanced company searchLink opens in new window

DAMES & MOORE LIMITED

Company number 02223084

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)
29 May 2018 AA Full accounts made up to 29 September 2017
14 Sep 2017 AP01 Appointment of Mr David John Price as a director on 21 August 2017
13 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
11 Sep 2017 TM01 Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017
20 Jun 2017 AA Full accounts made up to 30 September 2016
27 Oct 2016 AD01 Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016
10 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Jul 2016 AA Full accounts made up to 2 October 2015
04 Jan 2016 TM01 Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015
16 Dec 2015 AP01 Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015
08 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 60,000
04 Aug 2015 MISC Section 519.
24 Jun 2015 AA Full accounts made up to 17 October 2014
13 May 2015 AP01 Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015
13 May 2015 TM01 Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015
29 Apr 2015 AD01 Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015
29 Apr 2015 AA01 Current accounting period shortened from 17 October 2015 to 30 September 2015
19 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 17 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 60,000
12 Dec 2013 TM01 Termination of appointment of David Bennison as a director
12 Dec 2013 AP01 Appointment of Mr John Bernard Gerard Horgan as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 AD01 Registered office address changed from St Georges House, 2Nd Floor 5 St Georges Road London SW19 4DR United Kingdom on 23 September 2013
09 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 60,000