AECOM CSD LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a members' voluntary winding up

View Document

18/02/2418 February 2024 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-02-18

View Document

10/02/2410 February 2024 Resolutions

View Document

10/02/2410 February 2024 Declaration of solvency

View Document

10/02/2410 February 2024 Resolutions

View Document

10/02/2410 February 2024 Appointment of a voluntary liquidator

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Statement of capital on 2024-01-19

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

22/09/2322 September 2023 Certificate of change of name

View Document

13/09/2313 September 2023 Full accounts made up to 2022-09-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

13/05/2213 May 2022 Certificate of change of name

View Document

14/01/2214 January 2022 Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 2022-01-14

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-10-02

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR ROBERTO CIALONE

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 27/09/19

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SOFIA RIBEIRO-CARVALHO-VIEIRA-FRAGOSO / 30/06/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BOLAJI MORUF TAIWO / 14/08/2019

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO BARONE / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / AECOM EUROPE HOLDINGS LTD / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ADAMSON

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHOUSE

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS PATRICIA SOFIA RIBEIRO-CARVALHO-VIEIRA-FRAGOSO

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR MARCELLO BARONE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENNESSY

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 5 ST. GEORGES HOUSE ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM AECOM HOUSE 63-77 VICTORIA STREET ST ALBANS HERTS AL1 3ER

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR MICHAEL JOHN HENNESSY

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 03/10/14

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISS

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

30/01/1530 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR STEPHEN JAMES MORRISS

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR DAVID MARK WHITEHOUSE

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED IAN JAMES ADAMSON

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF UNITED KINGDOM

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLETTS

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR LISA GLEDHILL

View Document

14/03/1314 March 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED BOVIS LEND LEASE RUSSIA LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

12/03/1312 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1325 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 12/12/12 STATEMENT OF CAPITAL RUB 101185049

View Document

21/12/1221 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1210 August 2012 CURRSHO FROM 31/01/2013 TO 31/08/2012

View Document

18/07/1218 July 2012 COMPANY NAME CHANGED RHONECO LIMITED CERTIFICATE ISSUED ON 18/07/12

View Document

15/02/1215 February 2012 09/02/12 STATEMENT OF CAPITAL RUB 245049

View Document

14/02/1214 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1216 January 2012 SECRETARY APPOINTED THANALAKSHMI JANANDRAN

View Document

12/01/1212 January 2012 10/01/12 STATEMENT OF CAPITAL RUB 49

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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