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)
22 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
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
  • GBP 10,200
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
  • GBP 10,200
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
  • GBP 10,200
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