WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED

02549037
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
21 May 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 May 2021 capital Statement of capital (Section 108) 3 Buy now
21 May 2021 insolvency Solvency Statement dated 12/05/21 1 Buy now
21 May 2021 resolution Resolution 1 Buy now
27 Oct 2020 accounts Annual Accounts 16 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 officers Appointment of director (Mr Alain Michaud) 2 Buy now
20 Mar 2020 officers Termination of appointment of director (Bruno Roy) 1 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 17 Buy now
05 Nov 2018 accounts Annual Accounts 17 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 accounts Annual Accounts 16 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 officers Appointment of director (Mr Bruno Roy) 2 Buy now
12 Dec 2016 officers Termination of appointment of director (Alexandre L'heureux) 2 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2016 officers Appointment of secretary (Karen Sewell) 3 Buy now
23 Sep 2016 officers Appointment of director (Alexandre L'heureux) 3 Buy now
22 Sep 2016 officers Appointment of director (David Langlois) 3 Buy now
31 Aug 2016 change-of-name Certificate Change Of Name Company 3 Buy now
24 Aug 2016 address Change Sail Address Company With New Address 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 secretary (Simon Smoker) 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 director (Simon Smoker) 2 Buy now
18 Aug 2016 resolution Resolution 1 Buy now
09 Aug 2016 accounts Annual Accounts 16 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
27 Oct 2015 officers Change of particulars for director (Mr Simon Smoker) 2 Buy now
27 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 (Pauline Droy Moore) 1 Buy now
19 Oct 2015 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 13 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 13 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 secretary (Pauline Droy) 1 Buy now
07 Jan 2014 officers Change of particulars for director (Pauline Droy) 2 Buy now
28 Nov 2013 annual-return Annual Return 6 Buy now
24 Apr 2013 accounts Annual Accounts 12 Buy now
03 Dec 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Dec 2012 resolution Resolution 42 Buy now
25 Oct 2012 annual-return Annual Return 6 Buy now
01 Oct 2012 accounts Annual Accounts 12 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
08 Nov 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 12 Buy now
29 Oct 2010 annual-return Annual Return 6 Buy now
16 Aug 2010 accounts Annual Accounts 12 Buy now
09 Jan 2010 officers Termination of appointment of director (Alan Goldby) 1 Buy now
27 Oct 2009 annual-return Annual Return 13 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
19 Aug 2009 accounts Annual Accounts 12 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
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
11 Nov 2008 accounts Annual Accounts 11 Buy now
04 Nov 2008 annual-return Return made up to 16/10/08; full list of members 6 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
08 Sep 2008 officers Appointment terminated director jerry rowe 1 Buy now
17 Mar 2008 resolution Resolution 21 Buy now
06 Dec 2007 annual-return Return made up to 16/10/07; full list of members 13 Buy now
03 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
01 Dec 2007 auditors Auditors Resignation Company 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
15 Oct 2007 officers New secretary appointed 2 Buy now
15 Oct 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
15 Oct 2007 officers New director appointed 5 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
15 Oct 2007 officers New director appointed 5 Buy now
30 Aug 2007 accounts Annual Accounts 29 Buy now
01 Feb 2007 officers New director appointed 2 Buy now
20 Jan 2007 annual-return Return made up to 16/10/06; full list of members 14 Buy now
20 Jan 2007 capital Ad 31/10/05--------- £ si 7000@.1=700 £ ic 17666/18366 4 Buy now
05 Sep 2006 accounts Annual Accounts 25 Buy now
18 Nov 2005 annual-return Return made up to 16/10/05; full list of members 12 Buy now
08 Sep 2005 officers Secretary's particulars changed 1 Buy now
08 Sep 2005 officers Director's particulars changed 1 Buy now
02 Sep 2005 accounts Annual Accounts 26 Buy now
06 Jul 2005 capital Ad 15/01/05--------- £ si 11602@.1=1160 £ ic 17416/18576 3 Buy now
16 Dec 2004 annual-return Return made up to 16/10/04; change of members 9 Buy now
03 Dec 2004 accounts Annual Accounts 26 Buy now