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)
06 Oct 2015 TM01 Termination of appointment of Jeffrey Lynn Davenport as a director on 21 August 2015
09 Dec 2014 TM01 Termination of appointment of John Edward Badman as a director on 13 October 2014
09 Dec 2014 AP01 Appointment of Mr John Edward Badman as a director on 13 October 2014
04 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
17 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Oct 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
02 Oct 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
20 Mar 2014 AA01 Previous accounting period extended from 30 December 2013 to 31 December 2013
17 Mar 2014 AA01 Previous accounting period shortened from 30 November 2014 to 30 December 2013
16 Dec 2013 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
16 Dec 2013 TM01 Termination of appointment of Clive Weston as a director
16 Dec 2013 AP01 Appointment of Harold Gene Thompson as a director
16 Dec 2013 AP01 Appointment of Todd Charles Lundgren as a director
16 Dec 2013 AP01 Appointment of Jeffrey Lynn Davenport as a director
16 Dec 2013 AP01 Appointment of Bradley Thomas Barker as a director
16 Dec 2013 AP01 Appointment of Lance Kevin Josal as a director
16 Dec 2013 AP01 Appointment of Norman Macleod Garden as a director
16 Dec 2013 AP01 Appointment of Randall Stanley Pace as a director
16 Dec 2013 AP03 Appointment of Randall Stanley Pace as a secretary
26 Nov 2013 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 26 November 2013
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)