ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

17/12/2417 December 2024 Resolutions

View Document

13/12/2413 December 2024 Statement of capital on 2024-12-13

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

09/12/249 December 2024 Termination of appointment of Philip David Hoare as a director on 2024-12-05

View Document

06/12/246 December 2024 Termination of appointment of Colette Maria Carroll as a director on 2024-12-05

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

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

View Document

22/11/2322 November 2023 Change of details for Atkinsréalis Rail & Transit Holdings Limited as a person with significant control on 2023-10-12

View Document

15/11/2315 November 2023 Change of details for Atkinsréalis Rail & Transit Holdings Limited 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

14/11/2314 November 2023 Change of details for Snc-Lavalin Uk Holding Ltd as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Certificate of change of name

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

04/07/234 July 2023 Appointment of Mr. Philip David Hoare as a director on 2023-07-04

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 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

29/10/2129 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

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES KUIKEN

View Document

05/10/185 October 2018 FULL ACCOUNTS 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 MR ELLIOT MICHAEL NOBELEN

View Document

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

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

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

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR JONATHAN JAMES WRAGG

View Document

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

View Document

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

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM INTERFLEET HOUSE PRIDE PARKWAY, PRIDE PARK DERBY DERBYSHIRE DE24 8HX

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BURKE

View Document

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

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL TAPPING / 10/09/2013

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL TAPPING / 10/09/2013

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

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

View Document

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

View Document

20/03/1320 March 2013 AUDITOR'S RESIGNATION

View Document

02/01/132 January 2013 GROUP OF COMPANIES' 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

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRAGG

View Document

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

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CUMBERLAND

View Document

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

View Document

09/09/119 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 230941.35

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1129 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

02/01/102 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

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

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

09/06/059 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 £ SR 1@1 30/06/03

View Document

08/11/048 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 AUDITOR'S RESIGNATION

View Document

10/12/0110 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 £ SR 62588@1 30/09/97

View Document

26/10/0026 October 2000 £ SR 187412@1 31/03/98

View Document

26/10/0026 October 2000 ADOPT ARTICLES 05/09/00

View Document

28/09/0028 September 2000 £ IC 486111/420001 05/09/00 £ SR 66110@1=66110

View Document

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

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 RETURN MADE UP TO 24/04/00; NO CHANGE 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 DERBYSHIRE DE24 8UP

View Document

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

View Document

27/05/9927 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/05/9828 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

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

View Document

09/06/979 June 1997 RETURN MADE UP TO 24/04/97; CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ADOPT MEM AND ARTS 25/06/96

View Document

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

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9611 June 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: 70 SPRING LANE SPROTBOROUGH DONCASTER DN5 7QL

View Document

14/05/9614 May 1996 £ NC 1000/486111 22/03

View Document

14/05/9614 May 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/03/96

View Document

14/05/9614 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/96

View Document

14/05/9614 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/96

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 22/03/96

View Document

22/04/9622 April 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

12/04/9612 April 1996 COMPANY NAME CHANGED BROOMCO (909) LIMITED CERTIFICATE ISSUED ON 15/04/96

View Document

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

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 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