Advanced company searchLink opens in new window

ARCADIS INTERNATIONAL HOLDINGS LIMITED

Company number 02824756

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 Jun 2021 PSC05 Change of details for Arcadis Group Limited as a person with significant control on 14 June 2021
14 Sep 2020 CH01 Director's details changed for Mr Nicholas James Bellew on 18 August 2020
15 Jul 2020 AA Full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
02 Jul 2020 CH03 Secretary's details changed for Mrs Fiona Margaret Duncombe on 2 July 2020
10 Jan 2020 AP03 Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020
10 Jan 2020 TM01 Termination of appointment of Peter Vincent Madden as a director on 1 January 2020
13 Aug 2019 TM01 Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019
13 Aug 2019 AP01 Appointment of Mr Nicholas Bellew as a director on 12 August 2019
24 Jul 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
17 Jun 2019 TM02 Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019
13 Nov 2018 AP03 Appointment of Mrs Margot Annabel Day as a secretary on 1 November 2018
07 Nov 2018 AP01 Appointment of Mr Steven James Bromhead as a director on 1 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
21 Mar 2018 AP01 Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018
21 Mar 2018 TM01 Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
05 Sep 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 TM01 Termination of appointment of Mathew John Riley as a director on 25 July 2016
10 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
08 Mar 2016 TM01 Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016