Advanced company searchLink opens in new window

ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED

Company number 04966931

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)
06 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AD03 Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR
30 Aug 2016 AD01 Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016
30 Aug 2016 AD02 Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
06 May 2016 AP01 Appointment of Mr. Simon Bimpson as a director on 4 May 2016
09 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 9
13 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 CERTNM Company name changed SR3C LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
02 Sep 2015 TM01 Termination of appointment of Simon Robert Randall as a director on 28 August 2015
25 Jun 2015 AP01 Appointment of Mr Alan Geoffrey Brookes as a director on 12 June 2015
25 Jun 2015 TM01 Termination of appointment of Graham Matthew Reid as a director on 12 June 2015
15 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9
28 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
19 Jun 2014 AP01 Appointment of Mr Simon Robert Randall as a director
19 Jun 2014 AP01 Appointment of Mr Graham Reid as a director
19 Jun 2014 AP03 Appointment of Mrs Margot Day as a secretary
19 Jun 2014 AP01 Appointment of Ms Anne Rosemary Clark as a director
19 Jun 2014 TM01 Termination of appointment of Rodney Martin as a director
19 Jun 2014 TM01 Termination of appointment of Andrew Hicks as a director
19 Jun 2014 TM01 Termination of appointment of Christopher Paddle as a director
19 Jun 2014 TM01 Termination of appointment of John Sawyer as a director
19 Jun 2014 AD01 Registered office address changed from Manning House Carlisle Place London SW1P 1JA England on 19 June 2014