AECOM GLOBAL GROUP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2024-09-27

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

01/06/241 June 2024 Accounts for a small company made up to 2023-09-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-10-02

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ROSALIND MCCALL / 30/05/2019

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

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/18

View Document

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

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN ROBSON

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR CHERYL ROSALIND MCCALL

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHERYL ROSALIND MCCALL / 10/12/2018

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

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

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 5 ST. GEORGES HOUSE ST. GEORGES ROAD 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

26/10/1626 October 2016 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

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

28/04/1628 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY IAN ADAMSON

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MR ANDREW PHILIP POOLE

View Document

06/10/156 October 2015 AUDITOR'S RESIGNATION

View Document

06/10/156 October 2015 AUDITOR'S RESIGNATION

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 03/10/14

View Document

01/05/151 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL

View Document

01/12/141 December 2014 SECTION 519

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

07/05/147 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR GLENN ROY ROBSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR WESLEY SHIMODA

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/05/129 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 01/10/10

View Document

11/05/1111 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MR IAN JAMES ADAMSON

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN KEMP

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR DAVID JAMES SMITH

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 02/10/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY SHIMODA / 01/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 03/10/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 28/09/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DENIS JOHNSTON

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEVENSON / 01/05/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 5TH FLOOR ENERGY HOUSE 9 KING STREET LONDON EC2V 8EA

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 03/10/03

View Document

30/07/0430 July 2004 DELIVERY EXT'D 3 MTH 03/10/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 27/09/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: MAUNSELL HOUSE 160 CROYDON ROAD BECKENHAM KENT BR3 4DE

View Document

08/05/028 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 COMPANY NAME CHANGED GUY MAUNSELL INTERNATIONAL SERVI CES LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

10/09/0110 September 2001 AUDITOR'S RESIGNATION

View Document

14/05/0114 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 LOCATION OF DEBENTURE REGISTER

View Document

19/02/9819 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/948 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: YEOMAN HOUSE 63 CROYDON ROAD LONDON SE20 7TP

View Document

05/05/935 May 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/06/9229 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 28 LINCOLN'S INN FIELDS LONDON WC2A 3HH

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 ADOPT MEM AND ARTS 14/06/90

View Document

19/06/9019 June 1990 £ NC 100/10000 14/06/90

View Document

11/06/9011 June 1990 COMPANY NAME CHANGED FC9024 LIMITED CERTIFICATE ISSUED ON 08/06/90

View Document

12/04/9012 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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