Advanced company searchLink opens in new window

WSP UK WATER SERVICES LIMITED

Company number 02386601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
21 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
07 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
30 Nov 2017 SH20 Statement by Directors
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • GBP 1
30 Nov 2017 CAP-SS Solvency Statement dated 30/11/17
30 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
09 Mar 2017 AP01 Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017
03 Mar 2017 TM01 Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017
20 Dec 2016 AP03 Appointment of Karen Anne Sewell as a secretary on 15 December 2016
24 Aug 2016 AD02 Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
24 Aug 2016 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz to Wsp House 70 Chancery Lane London WC2A 1AF on 24 August 2016
24 Aug 2016 TM02 Termination of appointment of Simon Smoker as a secretary on 1 August 2016
24 Aug 2016 TM01 Termination of appointment of David Marsh as a director on 1 August 2016
24 Aug 2016 TM01 Termination of appointment of Simon Smoker as a director on 1 August 2016
24 Aug 2016 AP01 Appointment of Mr Michael Patrick Rogerson as a director on 1 August 2016
24 Aug 2016 AP01 Appointment of Mr Andrew Christopher John Noble as a director on 1 August 2016