TM01 |
Director's appointment was terminated on April 9, 2024
filed on: 17th, April 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On April 9, 2024 new director was appointed.
filed on: 17th, April 2024
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed snc-lavalin uk holding LIMITEDcertificate issued on 12/10/23
filed on: 12th, October 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 17, 2021 new director was appointed.
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
AD04 |
Registers new location: 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 December 31, 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2020
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On May 17, 2020 new director was appointed.
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 17, 2020 new director was appointed.
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 22nd, February 2019
|
accounts |
Free Download
(16 pages)
|
AP01 |
On December 31, 2018 new director was appointed.
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: July 26, 2018) of a secretary
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 26, 2018) of a secretary
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW. Change occurred on June 13, 2018. Company's previous address: Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE England.
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL.
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE. Change occurred on January 4, 2016. Company's previous address: 9a Devonshire Square 5th Floor London EC2M 4YN United Kingdom.
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 21, 2015
filed on: 21st, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9a Devonshire Square 5th Floor London EC2M 4YN. Change occurred on December 21, 2015. Company's previous address: 3 More London Riverside London SE1 2AQ.
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 27th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2015: 42906930.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2014
filed on: 9th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2013
filed on: 30th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2013: 42906930.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 26th, June 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2012
filed on: 18th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 4th, September 2012
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 24, 2011: 42906930.00 GBP
filed on: 6th, December 2011
|
capital |
Free Download
(5 pages)
|
AP01 |
On September 30, 2011 new director was appointed.
filed on: 30th, September 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2011
filed on: 30th, September 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2011
|
incorporation |
Free Download
(16 pages)
|