Advanced company searchLink opens in new window

ARCADIS UK ME LTD

Company number 08786771

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)
17 May 2019 TM01 Termination of appointment of Randall Stanley Pace as a director on 10 May 2019
17 May 2019 TM01 Termination of appointment of Eric Stephen Lagerberg as a director on 10 May 2019
17 May 2019 TM01 Termination of appointment of Timothy Neal as a director on 10 May 2019
17 May 2019 TM02 Termination of appointment of Randall Stanley Pace as a secretary on 10 May 2019
15 Jan 2019 TM01 Termination of appointment of Norman Macleod Garden as a director on 31 December 2018
15 Jan 2019 TM01 Termination of appointment of Bradley Thomas Barker as a director on 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
25 Jul 2017 TM01 Termination of appointment of Lance Kevin Josal as a director on 25 July 2017
25 Jul 2017 AP01 Appointment of Mr Timothy Neal as a director on 25 July 2017
01 Jun 2017 TM01 Termination of appointment of Harold Gene Thompson as a director on 31 May 2017
02 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Dec 2015 CH01 Director's details changed for Norman Macleod Garden on 17 November 2015
04 Dec 2015 CH01 Director's details changed for Mr Bradley Thomas Barker on 6 November 2015
04 Dec 2015 CH01 Director's details changed for Mr Todd Charles Lundgren on 6 November 2015
04 Dec 2015 CH01 Director's details changed for Lance Kevin Josal on 6 November 2015
04 Dec 2015 CH01 Director's details changed for Randall Stanley Pace on 6 November 2015
06 Nov 2015 CERTNM Company name changed rtkl-me LTD\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-10-30
06 Nov 2015 CONNOT Change of name notice
21 Oct 2015 AP01 Appointment of Mr Eric Stephen Lagerberg as a director on 21 August 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014