WSP UK WATER SERVICES LIMITED

02386601
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF

Documents

Documents
Date Category Description Pages
24 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
26 May 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Aug 2020 accounts Annual Accounts 6 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 6 Buy now
01 Oct 2018 accounts Annual Accounts 19 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Nov 2017 capital Statement of capital (Section 108) 5 Buy now
30 Nov 2017 insolvency Solvency Statement dated 30/11/17 1 Buy now
30 Nov 2017 resolution Resolution 1 Buy now
22 Nov 2017 accounts Annual Accounts 18 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2017 officers Appointment of director (Mr Miles Lawrence Barnard) 2 Buy now
03 Mar 2017 officers Termination of appointment of director (Andrew Christopher John Noble) 1 Buy now
20 Dec 2016 officers Appointment of secretary (Karen Anne Sewell) 2 Buy now
24 Aug 2016 address Change Sail Address Company With New Address 2 Buy now
24 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Aug 2016 officers Termination of appointment of secretary (Simon Smoker) 2 Buy now
24 Aug 2016 officers Termination of appointment of director (David Marsh) 2 Buy now
24 Aug 2016 officers Termination of appointment of director (Simon Smoker) 2 Buy now
24 Aug 2016 officers Appointment of director (Mr Michael Patrick Rogerson) 3 Buy now
24 Aug 2016 officers Appointment of director (Mr Andrew Christopher John Noble) 3 Buy now
22 Aug 2016 resolution Resolution 2 Buy now
22 Aug 2016 change-of-name Change Of Name Notice 2 Buy now
19 Aug 2016 accounts Annual Accounts 20 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
15 Apr 2016 officers Termination of appointment of director (Simon Meredith White) 1 Buy now
08 Jan 2016 officers Appointment of director (Mr Simon Meredith White) 2 Buy now
06 Jan 2016 officers Appointment of secretary (Mr Simon Smoker) 2 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Pauline Droy Moore) 1 Buy now
06 Jan 2016 officers Termination of appointment of director (Pauline Droy Moore) 1 Buy now
30 Dec 2015 officers Change of particulars for director (Mr Simon Smoker) 2 Buy now
28 Oct 2015 officers Change of particulars for director (Mr Simon Smoker) 2 Buy now
28 Oct 2015 officers Change of particulars for director (Mr David Marsh) 2 Buy now
26 Oct 2015 officers Change of particulars for director (Pauline Droy Moore) 2 Buy now
26 Oct 2015 officers Change of particulars for secretary 1 Buy now
25 Jun 2015 accounts Annual Accounts 16 Buy now
21 May 2015 annual-return Annual Return 6 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 accounts Annual Accounts 15 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
08 Jan 2014 officers Change of particulars for secretary (Pauline Droy Moore) 1 Buy now
08 Jan 2014 officers Change of particulars for director (Pauline Droy Moore) 2 Buy now
07 Jan 2014 officers Change of particulars for director (Pauline Droy) 2 Buy now
07 Jan 2014 officers Change of particulars for secretary (Pauline Droy) 1 Buy now
28 Jun 2013 accounts Annual Accounts 14 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
03 Dec 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Dec 2012 resolution Resolution 42 Buy now
13 Aug 2012 officers Termination of appointment of director (Rebecca Martin) 1 Buy now
13 Aug 2012 officers Appointment of director (Mr David Marsh) 2 Buy now
07 Aug 2012 accounts Annual Accounts 14 Buy now
24 May 2012 annual-return Annual Return 6 Buy now
09 Jun 2011 accounts Annual Accounts 14 Buy now
24 May 2011 annual-return Annual Return 6 Buy now
29 Sep 2010 officers Termination of appointment of director (Richard Boak) 1 Buy now
28 Sep 2010 accounts Annual Accounts 15 Buy now
25 May 2010 annual-return Annual Return 6 Buy now
09 Jan 2010 officers Termination of appointment of director (Alan Goldby) 1 Buy now
04 Nov 2009 accounts Annual Accounts 14 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH 1 Buy now
03 Jul 2009 incorporation Memorandum Articles 24 Buy now
01 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2009 annual-return Return made up to 18/05/09; full list of members 5 Buy now
19 May 2009 officers Director appointed pauline droy 2 Buy now
14 May 2009 officers Appointment terminated director neil ray 1 Buy now
10 Feb 2009 officers Director's change of particulars / neil ray / 02/02/2009 1 Buy now
21 Nov 2008 address Location of register of members 1 Buy now
28 Oct 2008 accounts Annual Accounts 15 Buy now
24 Oct 2008 officers Director appointed simon smoker 1 Buy now
24 Oct 2008 officers Director appointed rebecca helen martin 2 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB 1 Buy now
16 Jun 2008 annual-return Return made up to 18/05/08; full list of members 6 Buy now
16 Jun 2008 address Location of register of members 1 Buy now
17 Mar 2008 resolution Resolution 21 Buy now
01 Dec 2007 auditors Auditors Resignation Company 1 Buy now
12 Nov 2007 officers Secretary resigned 1 Buy now
12 Nov 2007 officers Director resigned 1 Buy now
12 Nov 2007 officers Director resigned 1 Buy now
15 Oct 2007 officers New secretary appointed 2 Buy now
15 Oct 2007 officers New director appointed 5 Buy now
15 Oct 2007 officers New director appointed 5 Buy now
15 Oct 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: 1 brassey road old potts way shrewsbury shropshire SY3 7FA 1 Buy now
30 Aug 2007 accounts Annual Accounts 15 Buy now
31 Jul 2007 annual-return Return made up to 18/05/07; full list of members 2 Buy now
31 Jul 2007 officers Secretary's particulars changed 1 Buy now
28 Sep 2006 officers New director appointed 1 Buy now
05 Sep 2006 accounts Annual Accounts 13 Buy now
30 May 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
08 Sep 2005 officers Secretary's particulars changed 1 Buy now
02 Sep 2005 accounts Annual Accounts 11 Buy now
12 Jul 2005 annual-return Return made up to 18/05/05; full list of members 2 Buy now
06 Jul 2005 address Registered office changed on 06/07/05 from: st pauls house warwick lane london EC4P 4BN 1 Buy now
03 Dec 2004 accounts Annual Accounts 13 Buy now