- Company Overview for ATKINSRÉALIS UK HOLDINGS LIMITED (03754382)
- Filing history for ATKINSRÉALIS UK HOLDINGS LIMITED (03754382)
- People for ATKINSRÉALIS UK HOLDINGS LIMITED (03754382)
- Charges for ATKINSRÉALIS UK HOLDINGS LIMITED (03754382)
- Insolvency for ATKINSRÉALIS UK HOLDINGS LIMITED (03754382)
- More for ATKINSRÉALIS UK HOLDINGS LIMITED (03754382)
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) |
---|---|---|---|
05 Dec 2024 | LIQ01 | Declaration of solvency | |
05 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
02 Oct 2024 | TM01 | Termination of appointment of Alan James Cullens as a director on 1 October 2024 | |
03 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
21 Nov 2023 | PSC05 | Change of details for Ws Atkins Limited as a person with significant control on 12 October 2023 | |
12 Oct 2023 | CERTNM |
Company name changed ws atkins (uk holdings) LIMITED\certificate issued on 12/10/23
|
|
29 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
19 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
20 May 2021 | AP01 | Appointment of Joanne Jarman as a director on 17 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Mark Stephen Anderson as a director on 17 May 2021 | |
22 Mar 2021 | AD04 | Register(s) moved to registered office address Woodcote Grove, Ashley Road Epsom Surrey KT18 5BW | |
27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
25 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Dec 2018 | AD02 | Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL | |
01 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 |