ATKINSRÉALIS RAIL & TRANSIT HOLDINGS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

17/12/2417 December 2024 Resolutions

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024 Statement of capital on 2024-12-13

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of Simon Glenister Cole as a director on 2024-04-09

View Document

17/04/2417 April 2024 Appointment of Mr Stephen Michael Jones as a director on 2024-04-09

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

22/02/1922 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES KUIKEN

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR OLIVIER D'AMBRA

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

09/08/189 August 2018 SECRETARY APPOINTED MR ELLIOT MICHAEL NOBELEN

View Document

09/08/189 August 2018 SECRETARY APPOINTED MRS LOUISE MARY MCALLISTER

View Document

13/06/1813 June 2018 SAIL ADDRESS CREATED

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM SNC-LAVALIN HOUSE 2 ROUNDHOUSE ROAD PRIDE PARK DERBY DE24 8JE ENGLAND

View Document

13/06/1813 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 9A DEVONSHIRE SQUARE 5TH FLOOR LONDON EC2M 4YN UNITED KINGDOM

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

27/10/1527 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

06/12/116 December 2011 24/11/11 STATEMENT OF CAPITAL GBP 42906930

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED JOHANNES CORNELIS KUIKEN

View Document

22/09/1122 September 2011 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