AECOM ENVIRONMENTAL SOLUTIONS LIMITED
Company number 08739848
- Company Overview for AECOM ENVIRONMENTAL SOLUTIONS LIMITED (08739848)
- Filing history for AECOM ENVIRONMENTAL SOLUTIONS LIMITED (08739848)
- People for AECOM ENVIRONMENTAL SOLUTIONS LIMITED (08739848)
- More for AECOM ENVIRONMENTAL SOLUTIONS LIMITED (08739848)
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) |
---|---|---|---|
31 May 2019 | CH01 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr William Jan Charles Quarterman on 30 May 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 | |
28 May 2019 | PSC05 | Change of details for Aecom Limited as a person with significant control on 28 May 2019 | |
24 Jan 2019 | AA | Full accounts made up to 29 September 2017 | |
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
08 Oct 2018 | TM01 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 | |
29 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | AP01 | Appointment of Mr William Jan Charles Quarterman as a director on 1 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Robert Ian Lindsay Dow as a director on 1 June 2018 | |
11 Apr 2018 | AP01 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 22 March 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 | |
07 Nov 2017 | AP01 | Appointment of Mr David Charles Webb Barwell as a director on 2 November 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
04 Sep 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 | |
26 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
20 May 2017 | AP01 | Appointment of Mr Iain Leslie Macfadyen as a director on 11 May 2017 | |
18 May 2017 | AP01 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 11 May 2017 | |
23 Dec 2016 | TM02 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from 5 st. Georges Road St. Georges House Wimbledon London SW19 4DR England to St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR on 4 November 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges Road St. Georges House Wimbledon London SW19 4DR on 27 October 2016 | |
12 Oct 2016 | AP03 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 |