ARCADIS CONSULTING GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewSecond filing of Confirmation Statement dated 2018-06-26

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Thomas Trevor Morgan as a director on 2024-06-30

View Document

04/07/244 July 2024 Termination of appointment of Mahmoud Bakir Ahmad Alghita as a director on 2024-06-30

View Document

13/06/2413 June 2024 Appointment of Mr Stewart Cash as a director on 2024-06-07

View Document

11/06/2411 June 2024 Appointment of Mr Paul Dennett as a director on 2024-06-07

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

09/12/229 December 2022 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

08/12/228 December 2022 Termination of appointment of Simon Bimpson as a director on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mrs Sian Whittaker as a director on 2022-12-01

View Document

08/04/228 April 2022 Termination of appointment of Jillian Louise Lawrence as a secretary on 2022-04-08

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Termination of appointment of Mark Allan Cowlard as a director on 2021-10-18

View Document

25/10/2125 October 2021 Termination of appointment of Nicholas James Bellew as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Thomas Trevor Morgan as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

07/07/217 July 2021 Secretary's details changed for Mrs Jillian Louise Lawrence on 2021-06-14

View Document

06/07/216 July 2021 Director's details changed for Mr Mark Allan Cowlard on 2021-06-14

View Document

06/07/216 July 2021 Secretary's details changed for Ms Fiona Margaret Duncombe on 2021-06-14

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

14/06/2114 June 2021 Change of details for Arcadis Consulting Holdings Limited as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 2021-06-14

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MRS JILLIAN LOUISE LAWRENCE

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR NICHOLAS BELLEW

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY MARGOT DAY

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 26/06/18 Statement of Capital gbp 1300302.382

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MARK ALLAN COWLARD

View Document

14/12/1714 December 2017 06/10/17 STATEMENT OF CAPITAL GBP 1300302.382

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 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 REG PSC

View Document

30/08/1630 August 2016 SAIL ADDRESS CREATED

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

15/04/1615 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY NEIL HUNT

View Document

06/01/166 January 2016 SECRETARY APPOINTED MS FIONA MARGARET DUNCOMBE

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED HYDER CONSULTING GROUP LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

27/04/1527 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MRS MARGOT DAY

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SPIERS

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MRS ANNE ROSEMARY CLARK

View Document

02/12/142 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 10/04/2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 10/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SPIERS / 10/04/2013

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ UNITED KINGDOM

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

16/04/1216 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1026 March 2010 STATEMENT BY DIRECTORS

View Document

26/03/1026 March 2010 SHARE PREMIUM ACCOUNT CANCELLED 23/03/2010

View Document

26/03/1026 March 2010 SOLVENCY STATEMENT DATED 23/03/10

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 1300302.38

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SPIERS / 01/10/2009

View Document

17/09/0917 September 2009 ADOPT ARTICLES 04/09/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH REYNOLDS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BRAND

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 2-3 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

04/07/984 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED HYDER INFRASTRUCTURE DEVELOPMENT S LIMITED CERTIFICATE ISSUED ON 31/03/98

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/9720 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: PO BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF CF2 2UE

View Document

08/07/968 July 1996 COMPANY NAME CHANGED ACER GROUP LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 £ NC 43876000/68876000 30/03/95

View Document

04/04/954 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/95

View Document

04/04/954 April 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

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

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

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

View Document

15/12/9415 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: PLAS-Y-FFYNNON CAMBRIAN WAY BRECON LD3 7HP

View Document

22/08/9422 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

12/06/9412 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/94

View Document

12/06/9412 June 1994 NC INC ALREADY ADJUSTED 03/06/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW SECRETARY APPOINTED

View Document

19/11/9319 November 1993 NC INC ALREADY ADJUSTED 30/09/93

View Document

19/11/9319 November 1993 £ NC 18876000/33876000 30/09/93

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93 FROM: ACER HOUSE,MEDAWAR ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 5AR

View Document

26/03/9326 March 1993 £ IC 446562/10312 21/02/93 £ SR 436250@1=436250

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 £ NC 3876000/18876000 21/02/93

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9326 March 1993 NC INC ALREADY ADJUSTED 21/02/93

View Document

26/03/9326 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9326 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

26/02/9326 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 £ NC 1999985/15000 03/07/92

View Document

28/07/9228 July 1992 NC INC ALREADY ADJUSTED 03/07/92

View Document

28/07/9228 July 1992 SUBDIVISION OF SHARES 03/07/92

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 RETURN MADE UP TO 06/04/92; CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 SHARES AGREEMENT OTC

View Document

20/08/9120 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

03/11/903 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 £ IC 1346708/1345770 02/10/90 £ SR 938@1=938

View Document

30/10/9030 October 1990 RE AGREEMENT,OPT SCHEME 22/10/90

View Document

30/10/9030 October 1990 £ NC 2003000/1999985 22/10/90

View Document

30/10/9030 October 1990 REDEMPTION OF SHARES 22/10/90

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 REDEMPTION OF SHARES 22/10/90

View Document

22/10/9022 October 1990 £ IC 1398238/1368063 31/07/90 £ SR 30175@1=30175

View Document

22/10/9022 October 1990 £ IC 1398305/1398238 24/08/90 £ SR 67@1=67

View Document

22/10/9022 October 1990 £ IC 1368063/1346708 30/04/90 £ SR 21355@1=21355

View Document

15/10/9015 October 1990 REDEMPTION OF SHARES 02/10/90

View Document

12/10/9012 October 1990 RE SHARE OPTION SCHEME 17/09/90

View Document

12/10/9012 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

27/09/9027 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9020 September 1990 £ IC 1400205/1398305 23/07/90 £ SR 1900@1=1900

View Document

14/08/9014 August 1990 REDEMPTION OF SHARES 23/07/90

View Document

25/07/9025 July 1990 ALTER MEM AND ARTS 05/07/90

View Document

23/05/9023 May 1990 £ NC 2000000/2003000 12/04/90

View Document

23/05/9023 May 1990 NC INC ALREADY ADJUSTED 12/04/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM: ARTILLERY HOUSE ARTILLERY ROW LONDON SW1P 1RT

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

19/09/8819 September 1988 SHARES AGREEMENT OTC

View Document

19/09/8819 September 1988 SHARES AGREEMENT OTC

View Document

10/08/8810 August 1988 WD 23/06/88 AD 27/06/88--------- £ SI 48400@1=48400 £ IC 1854516/1902916

View Document

22/06/8822 June 1988 WD 09/06/88 AD 28/04/88-29/04/88 £ SI 181344@1=181344 £ IC 1673172/1854516

View Document

22/06/8822 June 1988 WD 09/06/88 AD 28/04/88--------- £ SI 1673170@1=1673170 £ IC 2/1673172

View Document

22/06/8822 June 1988 NC INC ALREADY ADJUSTED

View Document

22/06/8822 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/88

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 COMPANY NAME CHANGED ACER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/03/88

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

17/03/8817 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/888 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED STUNTREVERSE LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

04/12/874 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

01/12/871 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/8720 November 1987 ALTER MEM AND ARTS 021187

View Document

26/03/8726 March 1987 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