ARCADIS CONSULTING (UK) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Stephen George Chessher as a secretary on 2025-01-20

View Document

31/01/2531 January 2025 Appointment of Mr Sunil Shah as a secretary on 2025-01-27

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Thomas Trevor Morgan as a director on 2024-06-30

View Document

04/07/244 July 2024 Termination of appointment of Mahmoud Bakir Ahmad Alghita as a director on 2024-06-30

View Document

13/06/2413 June 2024 Appointment of Mr Stewart Cash as a director on 2024-06-07

View Document

11/06/2411 June 2024 Appointment of Mr Paul Dennett as a director on 2024-06-07

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Director's details changed for Mr Simon Bimpson on 2023-07-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

12/12/2212 December 2022 Appointment of Mr Simon Bimpson as a director on 2015-09-04

View Document

08/12/228 December 2022 Appointment of Mrs Sian Whittaker as a director on 2022-12-01

View Document

08/12/228 December 2022 Termination of appointment of Simon Bimpson as a director on 2022-12-01

View Document

08/04/228 April 2022 Appointment of Stephen George Chessher as a secretary on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Jillian Louise Lawrence as a secretary on 2022-04-08

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

22/10/2122 October 2021 Termination of appointment of Nilesh Parmar as a director on 2021-10-18

View Document

22/10/2122 October 2021 Termination of appointment of Lucy Rachel Angharad England as a director on 2021-10-18

View Document

22/10/2122 October 2021 Termination of appointment of Steven James Bromhead as a director on 2021-10-18

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Director's details changed for Mrs Lucy Rachel Angharad England on 2021-06-14

View Document

07/07/217 July 2021 Director's details changed for Mr Steven James Bromhead on 2021-06-14

View Document

07/07/217 July 2021 Secretary's details changed for Mrs Jillian Louise Lawrence on 2021-06-14

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/216 July 2021 Secretary's details changed for Mrs Fiona Margaret Duncombe on 2021-06-14

View Document

06/07/216 July 2021 Director's details changed for Mr Mark Allan Cowlard on 2021-06-14

View Document

01/07/211 July 2021 Change of details for Arcadis Consulting Europe Limited as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 2021-06-14

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MRS JILLIAN LOUISE LAWRENCE

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR NILESH PARMAR

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR NICHOLAS BELLEW

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY MARGOT DAY

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY RACHEL ANGHARAD ENGLAND / 01/05/2019

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MADDEN

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CRELLIN

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR STEVEN JAMES BROMHEAD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MCCARTHY

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LIGHT

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR THOMAS TREVOR MORGAN

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MRS LUCY RACHEL ANGHARAD ENGLAND

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MARK CRELLIN

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EDEL LOUISE CHRISTIE / 29/03/2018

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MS EDEL LOUISE CHRISTIE

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LIMAGE

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MS HELEN KAREN MCCARTHY

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BRADLEY

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY FAUGHNAN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

30/08/1630 August 2016 SAIL ADDRESS CREATED

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW RILEY

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR. SIMON CHARLES VERNON LIGHT

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR. MATTHEW JOHN RILEY

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR. JOHN HUW WILLIAMS

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR. MARK ALLAN COWLARD

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR. PETER VINCENT MADDEN

View Document

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY APPOINTED MRS FIONA MARGARET DUNCOMBE

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY NEIL HUNT

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED HYDER CONSULTING (UK) LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR ANTONY ROGER FAUGHNAN

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR SIMON BIMPSON

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR ANDREW LIMAGE

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHANTELLE LUDSKI

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON RANDALL

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRASER DAVIDSON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

05/05/155 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/05/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ROSEMARY CLARK / 01/05/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 01/05/2015

View Document

18/02/1518 February 2015 SECOND FILING FOR FORM SH01

View Document

12/01/1512 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 1079550

View Document

28/11/1428 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM DAVIES

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR CHANTELLE YVETTE LUDSKI

View Document

05/03/145 March 2014 DIRECTOR APPOINTED SIMON ROBERT RANDALL

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HENDERSON

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRASER REID DAVIDSON / 22/01/2013

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR SIMON BRADLEY

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRASER REID DAVIDSON / 25/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HENDERSON / 25/05/2012

View Document

28/05/1228 May 2012 06/04/12 FULL LIST AMEND

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM FORRESTER DAVIES / 25/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 24/05/2012

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECTION 175 21/12/2011

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED ADAM FORRESTER DAVIES

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED FRASER REID DAVIDSON

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL KEMBLE

View Document

21/04/1121 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SPIERS

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED STEPHEN JOHN WRIGHT

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED NEIL ROYDEN KEMBLE

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MARGOT ANNABEL DAY

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MAHMOUD ALGHITA

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR CIARAN THOMPSON

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WRAY

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART

View Document

07/05/107 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMBROSE ANTHONY MCGUIRE / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HENDERSON / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANIE WRAY / 01/10/2009

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR AMBROSE MCGUIRE

View Document

30/03/1030 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED ANNE ROSEMARY CLARK

View Document

26/03/1026 March 2010 SOLVENCY STATEMENT DATED 22/03/10

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

26/03/1026 March 2010 STATEMENT BY DIRECTORS

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 829550

View Document

26/03/1026 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 16591000

View Document

26/03/1026 March 2010 REDUCE ISSUED CAPITAL 22/03/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SPIERS / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CIARAN MICHAEL THOMPSON / 01/10/2009

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MICHAEL THOMPSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HENDERSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 01/10/2009

View Document

09/10/099 October 2009 CHANGE PERSON AS DIRECTOR

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MATTHEW REID / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMBROSE ANTHONY MCGUIRE / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ALISTAIR STEWART / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANIE WRAY / 01/10/2009

View Document

23/09/0923 September 2009 ADOPT ARTICLES 15/09/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ANDREW LAWRENCE HENDERSON

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED JOHN ANDREW SPIERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED DR STEPHANIE WRAY

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL KEMBLE

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED GRAHAM MATTHEW REID

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR STEWART SCOTT

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EVANS

View Document

04/04/094 April 2009 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED STEWART SCOTT

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED RODERICK ALISTAIR STEWART

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED CIARAN MICHAEL THOMPSON

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR SPARKES

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PROCTOR

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BRAND

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL HEMPSTEAD

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/10/0331 October 2003 REDUCTION OF ISSUED CAPITAL

View Document

14/10/0314 October 2003 £ NC 58210000/62460000 22/

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED HYDER CONSULTING LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 16/05/01

View Document

01/10/011 October 2001 NC INC ALREADY ADJUSTED 26/09/01

View Document

01/10/011 October 2001 £ NC 55000000/58210000 26/09/01

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 2-3 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9823 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/97

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 16/05/97

View Document

23/03/9823 March 1998 £ NC 45000000/55000000 16/05/97

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: ACER HOUSE MEDAWAR ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 5AR

View Document

08/07/968 July 1996 COMPANY NAME CHANGED ACER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 ADOPT MEM AND ARTS 18/09/95

View Document

20/09/9520 September 1995 ALTER MEM AND ARTS 18/09/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/95

View Document

04/04/954 April 1995 £ NC 30000000/45000000 30/03/95

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

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

15/12/9415 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9427 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 £ NC 12500/30000000 30/03/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 NC INC ALREADY ADJUSTED 30/03/94

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/05/9110 May 1991 SHARES AGREEMENT OTC

View Document

09/04/919 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/91

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 ACQUISITION OF BUSINESS 10/10/90

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

21/05/9021 May 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/01/904 January 1990 REGISTERED OFFICE CHANGED ON 04/01/90 FROM: ARTILLERY HOUSE ARTILLERY ROW LONDON SWIP 1RY

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 NEW SECRETARY APPOINTED

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 £ NC 100/10000

View Document

28/06/8828 June 1988 WD 17/05/88 AD 12/05/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

28/06/8828 June 1988 NC INC ALREADY ADJUSTED 12/05/88

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/885 April 1988 COMPANY NAME CHANGED THREE HUNDRED AND NINETY-NINTH S HELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 06/04/88

View Document

30/03/8830 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

22/01/8822 January 1988 CERTIFICATE OF INCORPORATION

View Document

22/01/8822 January 1988 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