Advanced company searchLink opens in new window

ATKINSRÉALIS (GBL) LIMITED

Company number 09026118

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)
12 Oct 2023 CERTNM Company name changed snc-lavalin (GB) 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
29 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
13 May 2021 PSC02 Notification of Snc-Lavalin Group Inc. as a person with significant control on 6 April 2016
13 May 2021 PSC09 Withdrawal of a person with significant control statement on 13 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
12 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
14 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
15 Apr 2020 TM01 Termination of appointment of James Richard Compston as a director on 11 April 2020
27 Nov 2019 SH20 Statement by Directors
27 Nov 2019 SH19 Statement of capital on 27 November 2019
  • CAD 10,015,250
  • GBP 10,001.10
27 Nov 2019 CAP-SS Solvency Statement dated 27/11/19
27 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 27/11/2019
12 Oct 2019 AA Full accounts made up to 31 December 2018
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
20 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • CAD 10,015,250.0
  • GBP 10,001.1