Advanced company searchLink opens in new window

AECOM EUROPE HOLDINGS LIMITED

Company number 06765188

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 Jun 2025 AA Full accounts made up to 27 September 2024
08 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
14 Aug 2024 AA Full accounts made up to 29 September 2023
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • GBP 100,003
10 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
21 Jun 2023 AA Full accounts made up to 30 September 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
08 Jun 2022 AA Full accounts made up to 1 October 2021
09 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
30 Jun 2021 AA Full accounts made up to 2 October 2020
17 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
09 Nov 2020 TM01 Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020
20 Aug 2020 AA Full accounts made up to 27 September 2019
14 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
24 Jun 2019 AA Accounts for a small company made up to 28 September 2018
03 Jun 2019 CH01 Director's details changed for Mr Ian James Adamson on 28 May 2019
30 May 2019 CH01 Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019
28 May 2019 PSC05 Change of details for Aecom Holdings Limited as a person with significant control on 28 May 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
08 Mar 2019 AP01 Appointment of Mr David John Price as a director on 8 March 2019
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
08 Oct 2018 TM01 Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018
27 Sep 2018 AP01 Appointment of Mrs Cheryl Rosalind Mccall as a director on 24 September 2018