STANTEC (HOLDING NAME) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place, London Road High Wycombe Bucks HP11 1JU England to Stantec House Kelburn Court Birchwood Warrington WA3 6UT on 2024-11-13

View Document

30/10/2430 October 2024 Satisfaction of charge 2 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 3 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 5 in full

View Document

25/10/2425 October 2024 Certificate of change of name

View Document

25/10/2425 October 2024 Change of name notice

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

08/03/238 March 2023 Accounts for a small company made up to 2021-12-31

View Document

08/02/238 February 2023 Secretary's details changed for Mrs Victoria Jayne Hall-Sturt on 2023-02-08

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MURRAY

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

02/05/192 May 2019 23/04/19 STATEMENT OF CAPITAL GBP 10100000

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY JEFFREY STONE

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MRS VICTORIA JAYNE HALL-STURT

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY JEFFREY STONE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 01/08/2015

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR SCOTT LYNN MURRAY

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN

View Document

12/01/1612 January 2016 SECRETARY APPOINTED JEFFREY PHILIP STONE

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MR JEFFREY PHILIP STONE

View Document

09/12/159 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/159 December 2015 17/11/15 STATEMENT OF CAPITAL GBP 7100000.00

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER SWANSON

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR BURKHARD MUSSELMANN

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 ADOPT ARTICLES 18/07/2013

View Document

19/06/1319 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WILKINS

View Document

24/07/1224 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER WILKINS / 15/11/2011

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED JEFFREY PHILIP STONE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED DAVID MARTIN

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED RICHARD KIRK ALLEN

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN BEVERIDGE

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY GAVIN BEVERIDGE

View Document

03/01/123 January 2012 COMPANY NAME CHANGED ANSHEN & ALLEN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/01/12

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER WILKINS / 12/07/2011

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK PARKER

View Document

13/12/1013 December 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR FELICIA CLEPER BORKOVI

View Document

20/09/1020 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1020 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 2100000

View Document

09/09/109 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PARKER / 12/06/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SWANSON / 12/06/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICIA CLEPER BORKOVI / 12/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILSON / 12/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER WILKINS / 12/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HENRY BEVERIDGE / 12/06/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN HENRY BEVERIDGE / 12/06/2010

View Document

18/03/1018 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/12/092 December 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY APPOINTED MR GAVIN HENRY BEVERIDGE

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY ELSPETH HOLMES

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR JONATHAN WILSON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR KIERAN BREEN

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JANE MCELROY

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM ONE OLIVERS YARD CITY ROAD LONDON EC1Y 1DT

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MS ELSPETH LUCY HOLMES

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY FRANCES NIKOLOV

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COOPER

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MRS. JANE FRANCES MCELROY

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR. GAVIN HENRY BEVERIDGE

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKINS / 10/04/2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR. PETER WILKINS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PARKER / 09/04/2008

View Document

22/07/0722 July 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/07/0722 July 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: ONE OLIVERS YARD CITY ROAD LONDON EC1Y 1HQ

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0625 September 2006 COMPANY NAME CHANGED ANSHEN DYER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/09/06

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 APP OF DIRECTORS 28/03/06

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/031 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 131 GREAT TITCHFIELD STREET LONDON W1P 8AE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 £ NC 10000/500000 08/12/98

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/07/978 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 14 STEPHENSON WAY LONDON NW1 2HD

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: LAURISTON COURT MONTPELLIER STREET CHELTENHAM GLOS GL50 1TE

View Document

25/07/9525 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: 6 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 PART OF 288 FILED 1/11/90

View Document

05/11/905 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

01/11/901 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/90

View Document

01/11/901 November 1990 £ NC 1000/10000 19/09/90

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED AVRA LIMITED CERTIFICATE ISSUED ON 25/07/90

View Document

27/06/9027 June 1990 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