Advanced company searchLink opens in new window

AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED

Company number 00880328

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)
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 63,819,320
18 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Dec 2011 CERTNM Company name changed \certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
09 Dec 2011 CONNOT Change of name notice
06 Dec 2011 AP01 Appointment of Mr Thomas Walter Bishop as a director on 5 December 2011
28 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
15 Nov 2011 TM01 Termination of appointment of Volker Helmut Bettenbuhl as a director on 10 November 2011
15 Nov 2011 AP01 Appointment of Mr Abraham Varghese Marrett as a director on 8 November 2011
  • ANNOTATION A second filed AP01 was registered on 04/04/2013
11 Oct 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 AP01 Appointment of Mr Stephen Francis Wells as a director
22 Jun 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
22 Jun 2011 TM01 Termination of appointment of Geoffrey Redwood as a director
31 Mar 2011 AP03 Appointment of Mr Alan Parry-Jones as a secretary
31 Mar 2011 TM02 Termination of appointment of Geoffrey Redwood as a secretary
23 Mar 2011 AUD Auditor's resignation
01 Mar 2011 CERTNM Company name changed scott wilson LTD\certificate issued on 01/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
08 Feb 2011 TM01 Termination of appointment of Ronald Hunter as a director
18 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
03 Nov 2010 AP01 Appointment of Volker Helmut Bettenbuhl as a director
23 Sep 2010 TM01 Termination of appointment of Sean Cummins as a director
23 Sep 2010 TM01 Termination of appointment of Geoffrey French as a director
22 Sep 2010 AA Full accounts made up to 2 May 2010