ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Cessation of Atkinsréalis Rail & Transit Uk Holdings Limited as a person with significant control on 2023-11-30

View Document

25/03/2425 March 2024 Notification of Atkinsréalis Uk Limited as a person with significant control on 2023-11-30

View Document

21/11/2321 November 2023 Change of details for Interfleet Holdings Ltd as a person with significant control on 2023-10-12

View Document

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

View Document

29/09/2329 September 2023 Change of details for Interfleet Holdings Ltd as a person with significant control on 2016-04-06

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

31/05/2331 May 2023 Termination of appointment of Thomas Peter Meacock as a director on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr James Edward Busby as a director on 2023-05-31

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

12/01/2212 January 2022 Appointment of Mr Thomas Peter Meacock as a director on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Kevin James Chrisp as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Jamie John Sharp as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Stephen Michael Jones as a director on 2022-01-01

View Document

01/11/211 November 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

21/01/1921 January 2019 DIRECTOR APPOINTED MR. JAMIE JOHN SHARP

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR. ANTHONY HUGH MEEHAN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES KUIKEN

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRAGG

View Document

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

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, 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 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 SAIL ADDRESS CREATED

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

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

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR JONATHAN JAMES WRAGG

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRACE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR MICHAEL JOHN GRACE

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD TAPPING

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPPING

View Document

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

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM INTERFLEET HOUSE PRIDE PARKWAY PRIDE PARK DERBY DERBYSHIRE DE24 8HX

View Document

30/12/1530 December 2015 COMPANY NAME CHANGED INTERFLEET CERTIFICATION LIMITED CERTIFICATE ISSUED ON 30/12/15

View Document

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

View Document

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR RICHARD THOMAS GLANDON GEORGE

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BURKE

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL TAPPING / 10/09/2013

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL TAPPING / 10/09/2013

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 AUDITOR'S RESIGNATION

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED JOHANNES CORNELIS KUIKEN

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED JAMES ALEXANDER BURKE

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR NEIL FRANCIS WILSON

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOPKINS

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED GRAHAM WILLIAM HOPKINS

View Document

01/08/081 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 MEMORANDUM OF ASSOCIATION

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 ARTICLES OF ASSOCIATION

View Document

23/10/0323 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED BROOMCO (3266) LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

28/07/0328 July 2003 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