CERTNM |
Company name changed snc-lavalin (GB) LIMITEDcertificate issued on 12/10/23
filed on: 12th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(42 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(42 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(43 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)
|
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: 27th, October 2020
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on Saturday 11th April 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, November 2019
| resolution
|
Free Download
(1 page)
|
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)
|
SH19 |
10015250.00 CAD, 10001.10 GBP is the capital in company's statement on Wednesday 27th November 2019
filed on: 27th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th May 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
10015250.00 CAD, 10001.10 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)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, November 2018
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, November 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
15250.00 CAD, 10001.10 GBP is the capital in company's statement on Tuesday 10th July 2018
filed on: 25th, October 2018
| capital
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(40 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, September 2018
| resolution
|
Free Download
(2 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: 20th, July 2018
| officers
|
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.
filed on: 13th, June 2018
| address
|
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)
|
TM01 |
Director's appointment was terminated on Friday 15th December 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
SH01 |
9500.00 CAD, 10001.10 GBP is the capital in company's statement on Friday 7th July 2017
filed on: 17th, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
10001.10 GBP, 2000.00 CAD is the capital in company's statement on Saturday 1st July 2017
filed on: 16th, October 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, October 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, October 2017
| resolution
|
Free Download
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(30 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)
|
AP01 |
New director appointment on Thursday 3rd August 2017.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, August 2017
| resolution
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 16th December 2016
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/01/17
filed on: 20th, January 2017
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, January 2017
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 20th, January 2017
| capital
|
Free Download
(1 page)
|
SH19 |
10001.00 GBP, 2000.00 CAD is the capital in company's statement on Friday 20th January 2017
filed on: 20th, January 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, January 2017
| resolution
|
Free Download
(3 pages)
|
SH19 |
10001.00 GBP, 2000.00 CAD is the capital in company's statement on Friday 20th January 2017
filed on: 20th, January 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, January 2017
| resolution
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 01/01/17
filed on: 20th, January 2017
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 9th May 2016) of a secretary
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 5th April 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th April 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th April 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st December 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st May 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(20 pages)
|
SH01 |
10001.00 GBP is the capital in company's statement on Tuesday 8th March 2016
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, March 2016
| resolution
|
Free Download
(12 pages)
|
CAP-SS |
Solvency Statement dated 08/03/16
filed on: 9th, March 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 9th, March 2016
| resolution
|
Free Download
|
SH19 |
10001.00 GBP is the capital in company's statement on Wednesday 9th March 2016
filed on: 9th, March 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 9th, March 2016
| capital
|
Free Download
(1 page)
|
SH01 |
10001.00 GBP is the capital in company's statement on Tuesday 1st September 2015
filed on: 1st, October 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th June 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2014
| incorporation
|
Free Download
(16 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|