- Company Overview for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- Filing history for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- People for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- Registers for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- More for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
24 Apr 2024 | AA | Full accounts made up to 29 September 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
06 Apr 2023 | AA | Full accounts made up to 30 September 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
06 Sep 2022 | SH20 | Statement by Directors | |
06 Sep 2022 | SH19 |
Statement of capital on 6 September 2022
|
|
06 Sep 2022 | CAP-SS | Solvency Statement dated 01/09/22 | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | CH03 | Secretary's details changed for Annette Bottaro-Walklet on 31 August 2022 | |
06 Apr 2022 | AA | Full accounts made up to 1 October 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
06 Jul 2021 | PSC05 | Change of details for Aecom as a person with significant control on 19 October 2020 | |
16 Apr 2021 | AA | Full accounts made up to 2 October 2020 | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 March 2021
|
|
25 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
23 Jan 2020 | AA | Full accounts made up to 27 September 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 | |
28 Jun 2019 | AA | Full accounts made up to 28 September 2018 | |
10 Jun 2019 | AD01 | Registered office address changed from 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA to Aldgate Tower 2 Leman Street London E1 8FA on 10 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 |