- Company Overview for WSP UK LIMITED (01383511)
- Filing history for WSP UK LIMITED (01383511)
- People for WSP UK LIMITED (01383511)
- Charges for WSP UK LIMITED (01383511)
- Registers for WSP UK LIMITED (01383511)
- More for WSP UK LIMITED (01383511)
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
|
|
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
|
|
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
|
|
27 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
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
|
|
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 |