AECOM GR2 LIMITED

Company Documents

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

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-09-29

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/04/226 April 2022 Full accounts made up to 2021-10-01

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR BERNICE PHILPS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS JOANNE LUCY LANG

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 401 FARADAY STREET, 3RD FLOOR BIRCHWOOD PARK WARRINGTON WA3 6GA ENGLAND

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / AECOM GR1 LIMITED / 10/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNICE CONSTANCE LILIAN PHILPS / 28/05/2019

View Document

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

View Document

29/05/1929 May 2019 SAIL ADDRESS CHANGED FROM: ST GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

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

View Document

02/01/192 January 2019 SAIL ADDRESS CHANGED FROM: JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ ENGLAND

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

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

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / URS GR1 LIMITED / 09/08/2017

View Document

09/08/179 August 2017 COMPANY NAME CHANGED URS GR2 LIMITED CERTIFICATE ISSUED ON 09/08/17

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

01/02/161 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 SAIL ADDRESS CHANGED FROM: C/O JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ ENGLAND

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE BOOTH / 19/01/2016

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED KAREN JANE BOOTH

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY JEANNE BAUGHMAN

View Document

09/11/159 November 2015 DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL

View Document

09/11/159 November 2015 SECRETARY APPOINTED ANNETTE BOTTARO-WALKLET

View Document

16/09/1516 September 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 SECTION 519.

View Document

13/07/1513 July 2015 CURRSHO FROM 17/10/2015 TO 30/09/2015

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 17/10/14

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNCH

View Document

21/02/1521 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM WASHINGTON HOUSE BIRCHWOOD PARK AVENUE WARRINGTON CHESHIRE WA3 6GR UNITED KINGDOM

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED CHRISTOPHER JAMES JOSEPH LYNCH

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD HICKS

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOY HARRIS

View Document

09/01/159 January 2015 DIRECTOR APPOINTED BERNICE CONSTANCE LILIAN PHILPS

View Document

20/10/1420 October 2014 PREVSHO FROM 31/12/2014 TO 17/10/2014

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 31/10/13 STATEMENT OF CAPITAL USD 555000001

View Document

19/12/1319 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/12/1319 December 2013 SAIL ADDRESS CREATED

View Document

13/12/1313 December 2013 CURRSHO FROM 31/12/2014 TO 31/12/2013

View Document

25/11/1325 November 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

25/11/1325 November 2013 ADOPT ARTICLES 31/10/2013

View Document

30/10/1330 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