Advanced company searchLink opens in new window

AECOM UKRC LIMITED

Company number 11577908

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)
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
02 Jun 2023 AA Accounts for a small company made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
23 Jun 2022 AA Accounts for a small company made up to 1 October 2021
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
21 May 2021 AA Accounts for a small company made up to 2 October 2020
09 Nov 2020 AP01 Appointment of Mr David John Price as a director on 30 October 2020
09 Nov 2020 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020
09 Nov 2020 TM01 Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020
20 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
31 Jul 2020 TM01 Termination of appointment of William Jan Charles Quarterman as a director on 30 July 2020
31 Jul 2020 TM01 Termination of appointment of David Charles Webb Barwell as a director on 30 July 2020
03 Jul 2020 AA Accounts for a small company made up to 27 September 2019
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
03 Jun 2019 CH01 Director's details changed for Mr David Charles Webb Barwell 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 United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019
28 May 2019 PSC05 Change of details for Aecom Holdings Limited as a person with significant control on 28 May 2019
11 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 2.00
11 Oct 2018 AP01 Appointment of Mr David Charles Webb Barwell as a director on 24 September 2018
19 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-19
  • GBP 1