ARCADIS CONSULTING EUROPE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 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 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

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 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

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

04/05/224 May 2022 Termination of appointment of Mark Allan Cowlard as a director on 2021-10-18

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

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 Simon Bimpson 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 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 Uk (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

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

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 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

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

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

View Document

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

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MARK ALLAN COWLARD

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Document

02/09/162 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/08/1630 August 2016 SAIL ADDRESS CREATED

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

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID

View Document

03/01/163 January 2016 SECRETARY APPOINTED MRS FIONA MARGARET DUNCOMBE

View Document

03/01/163 January 2016 APPOINTMENT TERMINATED, SECRETARY NEIL HUNT

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MRS MARGOT DAY

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

20/11/1420 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 16/05/2013

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

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

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK

View Document

09/07/109 July 2010 DIRECTOR APPOINTED GRAHAM MATTHEW REID

View Document

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

View Document

06/05/106 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

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

View Document

26/03/1026 March 2010 STATEMENT BY DIRECTORS

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 3736600

View Document

26/03/1026 March 2010 SHARE PREMIUM ACCOUNT CANCELLED 22/03/2010

View Document

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

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED RODERICK ALISTAIR STEWART

View Document

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

View Document

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

View Document

17/09/0917 September 2009 ADOPT ARTICLES 04/09/2009

View Document

17/09/0917 September 2009 SECTION 175 04/09/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

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

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

07/10/087 October 2008 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL HEMPSTEAD

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

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 REDUCE ISSUED CAPITAL 22/09/03

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0313 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0228 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED HYDER CONSULTING EUROPE AND MIDD LE EAST LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED WALLACE EVANS LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: PO BOX 4 PENTWYN ROAD NELSON TREHARRIS CV46 6LY

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: PLYMOUTH HOUSE PLYMOUTH ROAD PENARTH SOUTH GLAMORGAN CF6 2YF

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

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 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 EXEMPTION FROM APPOINTING AUDITORS 22/01/97

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

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

View Document

02/05/952 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

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

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/93

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 £ NC 53700/3500000 24/10/91

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 NC INC ALREADY ADJUSTED 24/10/91

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 CONSO 03/12/90

View Document

13/12/9013 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9013 December 1990 VARYING SHARE RIGHTS AND NAMES 03/12/90

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 CONV REDES SUBDIV SHS 31/05/90

View Document

29/06/9029 June 1990 NC INC ALREADY ADJUSTED 31/05/90

View Document

29/06/9029 June 1990 S-DIV 31/05/90

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 SECRETARY RESIGNED

View Document

01/07/881 July 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