- Company Overview for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- Filing history for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- People for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- Charges for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- Insolvency for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- Registers for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- More for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
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
|
|
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
|
|
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
|
|
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 |