Advanced company searchLink opens in new window

WSP UK LIMITED

Company number 01383511

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)
09 Aug 2017 MR04 Satisfaction of charge 6 in full
09 Aug 2017 MR04 Satisfaction of charge 013835110007 in full
09 Aug 2017 MR04 Satisfaction of charge 013835110008 in full
31 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
31 May 2017 AD03 Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
03 Mar 2017 TM01 Termination of appointment of Andrew Christopher John Noble as a director on 1 March 2017
03 Mar 2017 AP01 Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017
19 Dec 2016 AP03 Appointment of Karen Anne Sewell as a secretary on 15 December 2016
19 Dec 2016 TM01 Termination of appointment of Paul Tremble as a director on 15 December 2016
19 Dec 2016 TM01 Termination of appointment of Paul Kenneth Edward Dollin as a director on 15 December 2016
19 Dec 2016 TM02 Termination of appointment of Sally Partridge as a secretary on 15 December 2016
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 2,224
05 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,223
14 Jun 2016 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
01 Feb 2016 AP03 Appointment of Sally Partridge as a secretary on 31 January 2016
01 Feb 2016 TM02 Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 1,169
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,223
16 Oct 2015 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
15 Oct 2015 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
09 Oct 2015 AP03 Appointment of Mr Nikolas William Weston as a secretary on 1 October 2015
16 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,001
06 Jul 2015 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY