Advanced company searchLink opens in new window

ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED

Company number 06434611

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Oct 2025 CS01 Confirmation statement made on 20 September 2025 with no updates
18 Sep 2025 AA Full accounts made up to 31 December 2024
03 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with updates
03 Sep 2024 AA Full accounts made up to 31 December 2023
21 Nov 2023 PSC05 Change of details for Ws Atkins Limited as a person with significant control on 12 October 2023
12 Oct 2023 CERTNM Company name changed atkins international holdings LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
29 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
19 Sep 2023 AA Full accounts made up to 31 December 2022
04 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
20 May 2021 AP01 Appointment of Joanne Jarman as a director on 17 May 2021
20 May 2021 TM01 Termination of appointment of Mark Stephen Anderson as a director on 17 May 2021
22 Mar 2021 AD04 Register(s) moved to registered office address Woodcote Grove, Ashley Road Epsom Surrey KT18 5BW
27 Oct 2020 AA Full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
04 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
24 Jul 2019 AA Full accounts made up to 31 December 2018
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 5,000,001
20 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2018 AD02 Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
13 Sep 2018 AA Full accounts made up to 31 December 2017
18 Dec 2017 TM01 Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017