- 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) |
---|---|---|---|
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | CONNOT | Change of name notice | |
19 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
24 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
15 Apr 2016 | TM01 | Termination of appointment of Simon Meredith White as a director on 15 April 2016 | |
08 Jan 2016 | AP01 | Appointment of Mr Simon Meredith White as a director on 1 January 2016 | |
06 Jan 2016 | AP03 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 | |
06 Jan 2016 | TM02 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Simon Smoker on 30 December 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Simon Smoker on 23 October 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr David Marsh on 23 October 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Pauline Droy Moore on 23 October 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed | |
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
01 May 2015 | AD01 | Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
08 Jan 2014 | CH03 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Pauline Droy Moore on 7 January 2014 | |
07 Jan 2014 | CH01 | Director's details changed for Pauline Droy on 7 January 2014 | |
07 Jan 2014 | CH03 | Secretary's details changed for Pauline Droy on 7 January 2014 |