SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 New

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

02/01/252 January 2025 Appointment of Adam Michael Mcdonald as a director on 2025-01-01

View Document

10/12/2410 December 2024 Cessation of Skanska Ab as a person with significant control on 2019-01-01

View Document

10/12/2410 December 2024 Change of details for Skanska Uk Plc as a person with significant control on 2024-12-10

View Document

06/12/246 December 2024 Termination of appointment of Swati Paul as a director on 2024-11-30

View Document

28/07/2428 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

03/04/233 April 2023 Director's details changed for Meliha Duymaz Oludipe on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Paul Alan Bannister as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Meliha Duymaz Oludipe as a director on 2023-03-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED CULDIP KELLY KAUR GANGOTRA

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BEAUCHAMP

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKANSKA UK PLC

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 SECRETARY APPOINTED STEVEN LEVEN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY CAROLYN BOXELL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR HILARY WILSON

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOHERTY

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES RUTLAND

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOPER

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL NORRIS RUTLAND / 11/11/2015

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR SIMON RICHARD THORPE BEAUCHAMP

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN LEVEN

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MS CAROLYN BOXELL

View Document

25/03/1525 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN BANNISTER / 03/03/2015

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED JAMES MICHAEL NORRIS RUTLAND

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAMS

View Document

17/03/1117 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH COOPER / 13/12/2010

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARGARET WILSON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN BANNISTER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SAMS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH COOPER / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED NICHOLAS ANTHONY DOHERTY

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/03/0815 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED PAUL ALAN BANNISTER

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/055 October 2005 COMPANY NAME CHANGED SKANSKA BOT UK LIMITED CERTIFICATE ISSUED ON 05/10/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

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 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 S366A DISP HOLDING AGM 14/07/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 5 HYDE PARK GATE LONDON SW7 5EW

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 AUD STAT

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 AUDITOR'S RESIGNATION

View Document

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

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/9915 November 1999 ADOPTARTICLES21/10/99

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 £ NC 100/2000000 21/10/99

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 COMPANY NAME CHANGED LEIGH SEATON & ASH LIMITED CERTIFICATE ISSUED ON 28/10/99

View Document

05/10/995 October 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

04/10/994 October 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/09/9914 September 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/997 June 1999 APPLICATION FOR STRIKING-OFF

View Document

26/02/9926 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 EXEMPTION FROM APPOINTING AUDITORS 15/05/96

View Document

24/05/9624 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/02/9521 February 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