AFRY SOLUTIONS UK LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mr Nils Elon Hägg as a director on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Linda Pålsson as a director on 2025-03-12

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Registered office address changed from 4th Floor West Point Springfield Road Horsham West Sussex RH12 2PD United Kingdom to 920 Birchwood Boulevard Birchwood Warrington WA3 7QS on 2023-12-14

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/09/2315 September 2023 Appointment of Lars Mats Robert Larsson as a director on 2023-09-01

View Document

14/09/2314 September 2023 Termination of appointment of Malin Victoria Frenning as a director on 2023-09-01

View Document

15/08/2315 August 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

28/07/2328 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

21/06/2321 June 2023 Termination of appointment of Philip Hodges as a director on 2023-06-21

View Document

13/04/2313 April 2023 Appointment of Mr David John Taylor as a director on 2023-04-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

24/01/2324 January 2023 Appointment of Linda Pålsson as a director on 2023-01-17

View Document

24/01/2324 January 2023 Appointment of Malin Victoria Frenning as a director on 2023-01-17

View Document

23/01/2323 January 2023 Termination of appointment of Juuso Edvard Pajunen as a director on 2023-01-17

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

24/01/2224 January 2022 Change of details for Afry Ab as a person with significant control on 2022-01-15

View Document

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

View Accounts

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/08/216 August 2021 Change of details for Åf Pöyry Ab as a person with significant control on 2021-06-18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODGES / 16/06/2017

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODGES / 16/06/2017

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODGES / 17/08/2018

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOZSEF DENES / 17/08/2018

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODGES / 16/06/2017

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM GROUND FLOOR CENTURY HOUSE 100 STATION ROAD HORSHAM WEST SUSSEX RH13 5UZ

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ATILA PASSOS OCANHA

View Document

14/02/1814 February 2018 AUDITOR'S RESIGNATION

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR MATTHEW JAMES KEEGAN

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAREY

View Document

09/05/169 May 2016 DIRECTOR APPOINTED PHILIP HODGES

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED ATILA PASSOS OCANHA

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR KUSTI MORTENHUMER

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED KUSTI MORTENHUMER

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE JOHANSSON

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PINNOCK

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED JOZSEF DENES

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 SECTION 519 COMPANIES ACT 2006

View Document

05/11/125 November 2012 AUDITOR'S RESIGNATION

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/12/111 December 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

01/02/111 February 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEVILLE CAREY / 01/10/2009

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PINNOCK / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELISABETH CHRISTINA JOHANSSON / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MARIE ELISABETH CHRISTINA JOHANSSON

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTON HOBI

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/065 April 2006 COMPANY NAME CHANGED ELECTROWATT-EKONO (UK) LTD CERTIFICATE ISSUED ON 05/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: ELECTROWATT HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RF

View Document

02/07/022 July 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/10/008 October 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS; AMEND

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 £ NC 1000000/3000000 17/12/99

View Document

25/01/0025 January 2000 NC INC ALREADY ADJUSTED 17/12/99

View Document

25/01/0025 January 2000 S366A DISP HOLDING AGM 17/12/99

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/06/9928 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 COMPANY NAME CHANGED ELECTROWATT ENGINEERING (UK) LTD CERTIFICATE ISSUED ON 11/08/98

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

23/07/9823 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

28/07/9728 July 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

01/01/971 January 1997 COMPANY NAME CHANGED ELECTROWATT ENGINEERING SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 01/01/97

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

24/03/9524 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 REGISTERED OFFICE CHANGED ON 21/01/91 FROM: 1 SERJEANTS INN LONDON EC4Y 1LL

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

11/08/8911 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/07/8925 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 ALTER MEM AND ARTS 120288

View Document

22/04/8822 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/8825 February 1988 WD 26/01/88 AD 01/12/87--------- £ SI 150000@1=150000 £ IC 150000/300000

View Document

05/11/875 November 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

12/02/8712 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/866 November 1986 GAZETTABLE DOCUMENT

View Document

10/07/8610 July 1986 GAZETTABLE DOCUMENT

View Document

19/06/8619 June 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/02/838 February 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/02/83

View Document

03/12/743 December 1974 CERTIFICATE OF INCORPORATION

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