Advanced company searchLink opens in new window

WSP GROUP LIMITED

Company number 02136404

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)
01 Aug 2012 SH19 Statement of capital on 1 August 2012
  • GBP 240,404.95
01 Aug 2012 OC138 Reduction of iss capital and minute (oc)
01 Aug 2012 CERT15 Certificate of reduction of issued capital
01 Aug 2012 CH01 Director's details changed for Stuart James Mclachlan on 16 July 2012
19 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement 12/07/2012
30 May 2012 AA Group of companies' accounts made up to 31 December 2011
23 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to make political donations 03/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2012 AR01 Annual return made up to 18 May 2012 no member list
18 May 2012 CH01 Director's details changed for Mr Mark Rollins on 18 May 2012
18 May 2012 CH01 Director's details changed for Stuart James Mclachlan on 18 May 2012
18 May 2012 AD03 Register(s) moved to registered inspection location
18 May 2012 CH01 Director's details changed for Christopher Berkeley Stephens on 18 May 2012
18 May 2012 CH01 Director's details changed for Mr Peter Richard Gill on 18 May 2012
18 May 2012 CH03 Secretary's details changed for Mr Graham Ferguson Bisset on 18 May 2012
18 May 2012 CH01 Director's details changed for Christopher Cole on 18 May 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 3,192,009.7
07 Oct 2011 CH01 Director's details changed for Anders Carl Ingvar Karlsson on 7 October 2011
03 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 9
13 Sep 2011 AP01 Appointment of Ian Edward Barlow as a director
06 Sep 2011 TM01 Termination of appointment of David Turner as a director
26 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
25 May 2011 AD04 Register(s) moved to registered office address
12 May 2011 AA Group of companies' accounts made up to 31 December 2010
11 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make political donations and notice of general meeting 04/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 3,191,934.7