Advanced company searchLink opens in new window

AECOM HOLDINGS LIMITED

Company number 03745592

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 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
  • RES13 ‐ 25/09/2020
12 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
20 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Entire amount standing to credit of company's share premium account cancelled 25/09/2020
01 Oct 2020 SH20 Statement by Directors
01 Oct 2020 SH19 Statement of capital on 1 October 2020
  • GBP 350
01 Oct 2020 CAP-SS Solvency Statement dated 25/09/20
01 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 25/09/2020
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