- Company Overview for SWECO UK LIMITED (02888385)
- Filing history for SWECO UK LIMITED (02888385)
- People for SWECO UK LIMITED (02888385)
- Charges for SWECO UK LIMITED (02888385)
- More for SWECO UK LIMITED (02888385)
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) |
---|---|---|---|
30 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 October 2018 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
02 Jan 2018 | TM01 | Termination of appointment of Iain Charles Scott as a director on 1 January 2018 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | AP03 | Appointment of Roger Hirons as a secretary on 6 September 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Jeffrey John Davitt as a director on 31 May 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of Gemma Mary Irving as a secretary on 19 July 2017 | |
26 Apr 2017 | AP01 | Appointment of Philip David Bruce as a director on 11 April 2017 | |
01 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 17/01/2017 | |
23 Jan 2017 | CS01 |
Confirmation statement made on 17 January 2017 with updates
|
|
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | AP01 | Appointment of Max Henry Joy as a director on 31 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of John James Chubb as a director on 31 August 2016 | |
30 Mar 2016 | CERTNM |
Company name changed grontmij LIMITED\certificate issued on 30/03/16
|
|
30 Mar 2016 | CONNOT | Change of name notice | |
20 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
19 Jan 2016 | CH01 | Director's details changed for Mr John James Chubb on 1 April 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Jennifer Louise Hamilton as a secretary on 16 November 2015 | |
26 Nov 2015 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 November 2015 | |
26 Nov 2015 | AP03 | Appointment of Gemma Mary Irving as a secretary on 16 November 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr Noel Geoffrey Lax as a director on 2 February 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
01 Aug 2014 | AA | Full accounts made up to 31 December 2013 |