AECOM HC1 LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-09-27

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-09-29

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

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 3RD FLOOR 401 FARADAY STREET BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6GA UNITED KINGDOM

View Document

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

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

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, 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

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

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

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY 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

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH

View Document

01/02/161 February 2016 SAIL ADDRESS CREATED

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 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/01/1629 January 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

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

View Document

21/12/1521 December 2015 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