Advanced company searchLink opens in new window

ATKINSRÉALIS TRANSPORT ADVISORY LIMITED

Company number 07577610

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)
01 Aug 2019 TM01 Termination of appointment of Richard Thomas Glandon George as a director on 31 July 2019
10 Jul 2019 CH01 Director's details changed for Mr Richard Thomas Glandon George on 14 May 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
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 Woocote Grove Ashley Road Epsom Surrey KT18 5BW on 13 June 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
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
11 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
04 Apr 2016 CH01 Director's details changed for Richard Paul Tapping on 30 December 2015
04 Apr 2016 CH01 Director's details changed for Jonathan James Wragg on 30 December 2015
30 Dec 2015 CERTNM Company name changed interfleet transport advisory 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
27 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
08 Oct 2014 AA Full accounts made up to 31 December 2013