ARCADIS CONSULTING HOLDINGS LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-18 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

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

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

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

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

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 Resolutions

View Document

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

View Document

18/01/2218 January 2022 Resolutions

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 Thomas Trevor Morgan 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 Appointment of Mr Simon Bimpson 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

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

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 Ms 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

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

14/06/2114 June 2021 Change of details for Hyder Consulting Group Holdings Limited as a person with significant control on 2021-06-14

View Document

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

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

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

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

24/07/1924 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

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY MARGOT DAY

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

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

View Document

14/12/1714 December 2017 06/10/17 STATEMENT OF CAPITAL GBP 1600940.1

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

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

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

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 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

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

View Document

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

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

26/08/1526 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MRS MARGOT DAY

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR IVOR CATTO

View Document

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

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MRS ANNE ROSEMARY CLARK

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

17/11/1417 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

05/09/145 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 22/08/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DOUGLAS CATTO / 22/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

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

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 HCL HOUSE SAINT MELLONS BUSINESS PARK FORTRAN ROAD CARDIFF CF3 0EY

View Document

03/09/123 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

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

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ADOPT ARTICLES 28/03/2011

View Document

30/03/1130 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 1600940

View Document

30/03/1130 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1128 March 2011 STATEMENT BY DIRECTORS

View Document

28/03/1128 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 1600940.00

View Document

28/03/1128 March 2011 SHARE PREM ACCOUNT CANCELLED 28/03/2011

View Document

28/03/1128 March 2011 SOLVENCY STATEMENT DATED 28/03/11

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

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

View Document

13/09/1013 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DOUGLAS CATTO / 14/08/2010

View Document

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

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DOUGLAS CATTO / 01/10/2009

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DOUGLAS CATTO / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 01/10/2009

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 / RUSSELL PETER DOWN / 01/10/2009

View Document

17/09/0917 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 31/03/2009

View Document

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

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH REYNOLDS

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED IVOR DOUGLAS CATTO

View Document

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

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED RUSSELL PETER DOWN

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HAMILTON-EDDY

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WADE

View Document

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

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

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

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

20/04/0620 April 2006 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

08/09/058 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 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

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 REDUCTION OF ISSUED CAPITAL

View Document

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

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

02/09/032 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

04/06/034 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/034 June 2003 NC INC ALREADY ADJUSTED 21/05/03

View Document

04/06/034 June 2003 CONVERSION 20/05/03

View Document

04/06/034 June 2003 £ NC 45000/1745000 21/0

View Document

04/06/034 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

02/10/022 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/023 April 2002 SUB-DIVISION 23/03/01

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0229 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: PO BOX 4 PENTWYN ROAD NELSON MID GLAMORGAN

View Document

28/08/0128 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 S-DIV 23/03/01

View Document

19/04/0119 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/019 April 2001 COMPANY NAME CHANGED INGLEBY (1348) LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

29/01/0129 January 2001 DIV 28/11/00

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

29/01/0129 January 2001 VARYING SHARE RIGHTS AND NAMES 28/11/00

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 £ NC 1000/30000 28/11/00

View Document

29/01/0129 January 2001 ADOPT ARTICLES 28/11/00

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

14/08/0014 August 2000 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