- Company Overview for AECOM HOLDINGS LIMITED (03745592)
- Filing history for AECOM HOLDINGS LIMITED (03745592)
- People for AECOM HOLDINGS LIMITED (03745592)
- More for AECOM HOLDINGS LIMITED (03745592)
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 May 2024 | AA | Full accounts made up to 29 September 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
02 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
08 Jun 2022 | AA | Full accounts made up to 1 October 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
30 Jun 2021 | AA | Full accounts made up to 2 October 2020 | |
21 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
20 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | SH20 | Statement by Directors | |
01 Oct 2020 | SH19 |
Statement of capital on 1 October 2020
|
|
01 Oct 2020 | CAP-SS | Solvency Statement dated 25/09/20 | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | AA | Full accounts made up to 27 September 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
08 Aug 2019 | AA | Full accounts made up to 28 September 2018 | |
10 Jun 2019 | PSC05 | Change of details for Aecom Intercontinental Holdings Uk Limited as a person with significant control on 10 June 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 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
14 Feb 2019 | CH01 | Director's details changed for Mrs Joanne Lucy Lang on 14 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of William Jan Charles Quarterman as a director on 11 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Cheryl Rosalind Mccall as a director on 11 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of David Charles Webb Barwell as a director on 11 February 2019 |