WSP ENVIRONMENTAL LIMITED

01152332
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
21 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2023 insolvency Solvency Statement dated 19/12/23 1 Buy now
21 Dec 2023 resolution Resolution 1 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 address Move Registers To Sail Company With New Address 1 Buy now
17 Apr 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Jan 2023 accounts Annual Accounts 6 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 7 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 5 Buy now
23 Sep 2020 accounts Annual Accounts 5 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 5 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 5 Buy now
05 Oct 2017 accounts Annual Accounts 5 Buy now
29 Sep 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
09 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
03 Mar 2017 officers Termination of appointment of director (Andrew Christopher John Noble) 1 Buy now
03 Mar 2017 officers Appointment of director (Mr Miles Lawrence Barnard) 3 Buy now
19 Dec 2016 officers Appointment of secretary (Karen Anne Sewell) 2 Buy now
19 Dec 2016 officers Appointment of director (Mr Andrew Christopher John Noble) 2 Buy now
19 Dec 2016 officers Termination of appointment of director (Paul Kenneth Edward Dollin) 1 Buy now
07 Oct 2016 accounts Annual Accounts 5 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2016 accounts Annual Accounts 22 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
05 Oct 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Oct 2014 annual-return Annual Return 4 Buy now
16 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
16 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
06 Oct 2014 accounts Annual Accounts 21 Buy now
31 Dec 2013 officers Termination of appointment of director (Graham Bisset) 1 Buy now
31 Dec 2013 officers Termination of appointment of secretary (Graham Bisset) 1 Buy now
03 Oct 2013 accounts Annual Accounts 22 Buy now
17 Sep 2013 annual-return Annual Return 4 Buy now
04 Mar 2013 mortgage Particulars of a mortgage or charge 12 Buy now
16 Jan 2013 officers Appointment of director (Mark William Naysmith) 3 Buy now
03 Dec 2012 officers Termination of appointment of director (Adrian Nickols) 1 Buy now
04 Oct 2012 officers Appointment of director (Dr Paul Kenneth Edward Dollin) 3 Buy now
26 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Sep 2012 officers Termination of appointment of director (Stuart Mclachlan) 1 Buy now
25 Sep 2012 officers Appointment of director (Mr Graham Ferguson Bisset) 2 Buy now
19 Sep 2012 annual-return Annual Return 4 Buy now
01 Aug 2012 officers Change of particulars for director (Stuart James Mclachlan) 2 Buy now
15 May 2012 accounts Annual Accounts 23 Buy now
26 Jan 2012 officers Termination of appointment of director (Ian Bailey) 1 Buy now
06 Jan 2012 resolution Resolution 3 Buy now
21 Oct 2011 officers Appointment of director (Adrian David Nickols) 3 Buy now
21 Oct 2011 officers Appointment of director (Ian Frederick Bailey) 3 Buy now
21 Oct 2011 officers Appointment of secretary (Graham Ferguson Bisset) 3 Buy now
17 Oct 2011 officers Termination of appointment of director (Ian Forrester) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (David Symons) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (Barry Cowell) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (Jonathan Clark) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (Bradley Blundell) 1 Buy now
17 Oct 2011 officers Termination of appointment of secretary (Oliver Wildgoose) 1 Buy now
07 Oct 2011 annual-return Annual Return 8 Buy now
07 Jun 2011 accounts Annual Accounts 24 Buy now
01 Apr 2011 officers Termination of appointment of director (Oliver Wildgoose) 1 Buy now
31 Mar 2011 officers Termination of appointment of director (Graham Dean) 1 Buy now
31 Mar 2011 officers Appointment of secretary (Mr Oliver Wildgoose) 1 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Graham Dean) 1 Buy now
31 Mar 2011 officers Appointment of director (Mr Oliver Wildgoose) 2 Buy now
25 Oct 2010 annual-return Annual Return 10 Buy now
25 Oct 2010 officers Change of particulars for director (Jonathan Ian Clark) 2 Buy now
09 Jun 2010 accounts Annual Accounts 20 Buy now
16 Oct 2009 annual-return Annual Return 5 Buy now
30 Jul 2009 accounts Annual Accounts 19 Buy now
04 Jun 2009 officers Appointment terminated director simon clouston 1 Buy now
06 Jan 2009 officers Director's change of particulars / graham dean / 06/01/2009 1 Buy now
06 Jan 2009 officers Secretary's change of particulars / graham dean / 06/01/2009 1 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS 1 Buy now
23 Oct 2008 accounts Annual Accounts 19 Buy now
17 Sep 2008 annual-return Return made up to 17/09/08; full list of members 6 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 3 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 3 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 3 Buy now
14 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 11 Buy now
13 May 2008 resolution Resolution 26 Buy now
07 May 2008 officers Director appointed simon timothy clouston 2 Buy now
07 May 2008 officers Appointment terminated director christopher jones 1 Buy now
31 Mar 2008 officers Appointment terminated director malcolm paul 1 Buy now
25 Mar 2008 officers Director appointed malcolm stephen paul 2 Buy now
07 Nov 2007 officers New director appointed 2 Buy now
25 Oct 2007 annual-return Return made up to 17/09/07; full list of members 3 Buy now
01 Aug 2007 accounts Annual Accounts 18 Buy now
01 Jun 2007 officers New director appointed 2 Buy now
04 Nov 2006 accounts Annual Accounts 23 Buy now
25 Oct 2006 annual-return Return made up to 17/09/06; full list of members 3 Buy now
25 Oct 2006 officers Director's particulars changed 1 Buy now