ATKINSRÉALIS RAIL & TRANSIT LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

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

17/04/2417 April 2024 Appointment of Joanne Jarman as a director on 2024-04-09

View Document

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

View Document

26/03/2426 March 2024 Notification of Atkinsréalis Uk Limited as a person with significant control on 2023-12-14

View Document

25/03/2425 March 2024 Cessation of Atkinsréalis Rail & Transit Uk Holdings Limited as a person with significant control on 2023-12-14

View Document

25/03/2425 March 2024 Notification of Atkinsréalis Uk Limited as a person with significant control on 2024-03-21

View Document

25/03/2425 March 2024 Cessation of Atkinsréalis Uk Limited as a person with significant control on 2024-03-25

View Document

14/11/2314 November 2023 Change of details for Interfleet Holdings Ltd as a person with significant control on 2023-10-12

View Document

14/11/2314 November 2023 Appointment of Ms Colette Maria Carroll as a director on 2023-09-04

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

17/05/2317 May 2023 Termination of appointment of Thomas Peter Meacock as a director on 2023-05-17

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 Appointment of Mr Stephen Michael Jones as a director on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Elizabeth Ann Kathleen Stewart as a director on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Michael John Grace as a director on 2021-10-29

View Document

04/10/214 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

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. 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

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

View Document

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

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

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

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM
SNC-LAVALIN HOUSE 2 ROUNDHOUSE ROAD
PRIDE PARK
DERBY
DE24 8JE
ENGLAND

View Document

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

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

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

View Document

26/05/1526 May 2015 Annual return made up to 24 May 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 APPOINTMENT TERMINATED, DIRECTOR JAMES BURKE

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR RICHARD PAUL TAPPING

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL TAPPING / 10/09/2013

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

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

View Document

04/06/134 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROLLIN

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR RICHARD THOMAS GLANDON GEORGE

View Document

20/03/1320 March 2013 AUDITOR'S RESIGNATION

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

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

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

View Document

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

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPPING

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HOWARTH

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUDLEY

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

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

View Document

03/06/113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES WRAGG / 24/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER JAMES HOWARTH / 24/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN DUDLEY / 24/05/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

25/07/0625 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 AUDITOR'S RESIGNATION

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: TRENT HOUSE RTC BUSINESS PARK LONDON ROAD DERBY DE24 8UP

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/05/99

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 AUDITOR'S RESIGNATION

View Document

03/04/963 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9629 March 1996 ADOPT MEM AND ARTS 22/03/96

View Document

29/03/9629 March 1996 ADOPT MEM AND ARTS 22/03/96 SECT 155/5 & MISC 22/03/96

View Document

29/03/9629 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: ROOM 721, EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DZ

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9623 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 ALLOT SHARES 13/03/96

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 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