Advanced company searchLink opens in new window

AECOM CSD LIMITED

Company number 07902679

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)
09 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
09 Jul 2019 AA Full accounts made up to 28 September 2018
03 Jun 2019 CH01 Director's details changed for Mr Marcello Barone on 28 May 2019
28 May 2019 PSC05 Change of details for Aecom Europe Holdings Ltd as a person with significant control on 28 May 2019
28 May 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 8 February 2019
28 May 2019 AD01 Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019
08 Feb 2019 TM01 Termination of appointment of David Mark Whitehouse as a director on 8 February 2019
08 Feb 2019 TM01 Termination of appointment of Ian James Adamson as a director on 8 February 2019
08 Feb 2019 AP01 Appointment of Mr Marcello Barone as a director on 8 February 2019
08 Feb 2019 AP01 Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira-Fragoso as a director on 8 February 2019
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
25 Oct 2018 TM01 Termination of appointment of Michael John Hennessy as a director on 15 October 2018
04 Jul 2018 AA Full accounts made up to 29 September 2017
08 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
10 Jul 2017 AA Full accounts made up to 30 September 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
22 Nov 2016 AD01 Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016
20 Oct 2016 AA Full accounts made up to 2 October 2015
19 Oct 2016 AD01 Registered office address changed from Aecom House 63-77 Victoria Street St Albans Herts AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 19 October 2016
23 Mar 2016 AP01 Appointment of Mr Michael John Hennessy as a director on 21 March 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • RUB 101,185,049
03 Jul 2015 AA Full accounts made up to 3 October 2014
07 Apr 2015 TM01 Termination of appointment of Stephen James Morriss as a director on 1 April 2015
21 Feb 2015 AA Full accounts made up to 27 September 2013