- Company Overview for WSP UK WATER SERVICES LIMITED (02386601)
- Filing history for WSP UK WATER SERVICES LIMITED (02386601)
- People for WSP UK WATER SERVICES LIMITED (02386601)
- Charges for WSP UK WATER SERVICES LIMITED (02386601)
- More for WSP UK WATER SERVICES LIMITED (02386601)
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
|
|
30 Nov 2017 | CAP-SS | Solvency Statement dated 30/11/17 | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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 |