ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

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

View Document

04/07/244 July 2024 Termination of appointment of Thomas Trevor Morgan 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

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

09/12/229 December 2022 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

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

View Document

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

View Document

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

View Document

26/10/2126 October 2021 Termination of appointment of Mark Allan Cowlard as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 2021-10-18

View Document

25/10/2125 October 2021 Termination of appointment of Nicholas James Bellew as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Thomas Trevor Morgan as a director on 2021-10-18

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 Director's details changed for Mr Mark Allan Cowlard on 2021-06-14

View Document

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

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

14/06/2114 June 2021 Change of details for Hyder Consulting Overseas Holdings 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

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

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

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, 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 SECRETARY APPOINTED MRS FIONA MARGARET DUNCOMBE

View Document

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

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MARK ALLAN COWLARD

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/11/1630 November 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

30/11/1630 November 2016 SAIL ADDRESS CREATED

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM MANNING HOUSE, 22 CARLISLE PLACE LONDON SW1P 1JA ENGLAND

View Document

20/11/1520 November 2015 14/10/15 STATEMENT OF CAPITAL AUD 130681002

View Document

23/10/1523 October 2015 ADOPT ARTICLES 12/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ROSEMARY BROOKES / 12/10/2015

View Document

13/10/1513 October 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MRS ANNE ROSEMARY BROOKES

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 11TH FLOOR, TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MS MARGOT ANNABEL DAY

View Document

09/10/159 October 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