Advanced company searchLink opens in new window

ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED

Company number 04847610

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)
21 Jan 2019 AP01 Appointment of Mr. Jamie John Sharp as a director on 1 January 2019
21 Jan 2019 AP01 Appointment of Mr. Anthony Hugh Meehan as a director on 1 January 2019
10 Jan 2019 TM01 Termination of appointment of Johannes Cornelis Kuiken as a director on 31 December 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
04 Oct 2018 TM01 Termination of appointment of Jonathan James Wragg as a director on 28 September 2018
02 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
10 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
09 Aug 2018 AP03 Appointment of Mr Elliot Michael Nobelen as a secretary on 26 July 2018
09 Aug 2018 AP03 Appointment of Mrs Louise Mary Mcallister as a secretary on 26 July 2018
13 Jun 2018 AD03 Register(s) moved to registered inspection location Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
13 Jun 2018 AD02 Register inspection address has been changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
13 Jun 2018 AD01 Registered office address changed from Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE England to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW on 13 June 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
15 Feb 2017 AP01 Appointment of Mr Jonathan James Wragg as a director on 16 December 2016
15 Feb 2017 TM01 Termination of appointment of Michael John Grace as a director on 16 December 2016
03 Feb 2017 AP01 Appointment of Mr Michael John Grace as a director on 16 December 2016
03 Feb 2017 TM01 Termination of appointment of Richard Paul Tapping as a director on 16 December 2016
03 Feb 2017 TM02 Termination of appointment of Richard Paul Tapping as a secretary on 16 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
30 Dec 2015 CERTNM Company name changed interfleet certification LIMITED\certificate issued on 30/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
30 Dec 2015 AD01 Registered office address changed from Interfleet House Pride Parkway Pride Park Derby Derbyshire DE24 8HX to Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE on 30 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1