PSC05 |
Change to a person with significant control Thursday 12th October 2023
filed on: 21st, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed snc-lavalin (GB) holdings LIMITEDcertificate issued on 12/10/23
filed on: 12th, October 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th September 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th September 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(44 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th September 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th May 2021.
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th May 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Saturday 8th April 2017
filed on: 13th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 13th May 2021
filed on: 13th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th September 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th September 2020
filed on: 23rd, September 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, November 2019
|
resolution |
Free Download
(1 page)
|
SH19 |
13250.00 CAD, 2.00 GBP is the capital in company's statement on Wednesday 27th November 2019
filed on: 27th, November 2019
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/11/19
filed on: 27th, November 2019
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, November 2019
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th September 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(39 pages)
|
SH01 |
13250.00 CAD, 2.00 GBP is the capital in company's statement on Wednesday 12th December 2018
filed on: 24th, December 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, December 2018
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 12th, December 2018
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th September 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, September 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
13250.00 CAD, 1.00 GBP is the capital in company's statement on Tuesday 10th July 2018
filed on: 28th, September 2018
|
capital |
Free Download
(8 pages)
|
AP03 |
Appointment (date: Thursday 26th July 2018) of a secretary
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 26th July 2018) of a secretary
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th July 2018.
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th July 2018
filed on: 26th, July 2018
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW. Change occurred on Wednesday 13th June 2018. Company's previous address: 9a Devonshire Square 5th Floor London EC2M 4YN United Kingdom.
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th April 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 7th April 2017
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th December 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, October 2017
|
resolution |
Free Download
(10 pages)
|
SH01 |
1.00 GBP, 7500.00 CAD is the capital in company's statement on Friday 7th July 2017
filed on: 13th, October 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 3rd August 2017.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd August 2017.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd August 2017
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 3rd August 2017
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 3rd August 2017
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Monday 30th April 2018.
filed on: 5th, July 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 7th April 2017
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 7th April 2017
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2017
|
incorporation |
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 7th April 2017
|
capital |
|
AD01 |
New registered office address 9a Devonshire Square 5th Floor London EC2M 4YN. Change occurred on Friday 7th April 2017. Company's previous address: 3 More London Riverside London SE1 2AQ United Kingdom.
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 7th April 2017) of a secretary
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|