AECOM ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 2025-05-07

View Document

06/05/256 May 2025 Accounts for a small company made up to 2024-09-27

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-09-29

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-09-30

View Document

07/12/227 December 2022 Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 2022-12-07

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

27/09/2127 September 2021 Cessation of Aecom Limited as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Notification of Aecom Design & Consulting Services Uk Limited as a person with significant control on 2021-09-27

View Document

09/07/219 July 2021 Director's details changed for Mr Andrew Richard Barker on 2021-07-09

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUARTERMAN

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BARWELL

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 27/09/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BOLAJI MORUF TAIWO / 14/08/2019

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BARKER / 28/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WEBB BARWELL / 28/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ROSALIND MCCALL / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAN CHARLES QUARTERMAN / 30/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / AECOM LIMITED / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLAHERTY

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR WILLIAM JAN CHARLES QUARTERMAN

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOW

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MACFADYEN

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR DAVID CHARLES WEBB BARWELL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HEMSHALL

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR IAIN LESLIE MACFADYEN

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MS REBECCA ELIZABETH HEMSHALL

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 5 ST. GEORGES ROAD ST. GEORGES HOUSE WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM AECOM HOUSE 63-77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW POOLE

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY IAN ADAMSON

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MR ANDREW PHILIP POOLE

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS KAREN JANE BOOTH

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 03/10/14

View Document

17/11/1417 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company