Advanced company searchLink opens in new window

WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED

Company number 02190074

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)
03 Apr 2024 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
15 Feb 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
29 Jan 2024 AA Full accounts made up to 30 June 2023
18 Jan 2024 TM01 Termination of appointment of Charles Edward Llewellyn Humphries as a director on 18 January 2024
20 Jun 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
10 Jun 2023 AA Full accounts made up to 31 December 2021
18 Apr 2023 AD03 Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE
17 Apr 2023 AD02 Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
03 Jan 2023 TM01 Termination of appointment of Samuel Ian Cromie as a director on 31 December 2022
23 Sep 2022 AP03 Appointment of Karen Anne Sewell as a secretary on 21 September 2022
21 Sep 2022 PSC02 Notification of Wsp European Holdings Limited as a person with significant control on 21 September 2022
21 Sep 2022 PSC07 Cessation of Amec Foster Wheeler Limited as a person with significant control on 21 September 2022
21 Sep 2022 TM01 Termination of appointment of Kendall Harris Sherrill as a director on 21 September 2022
21 Sep 2022 TM01 Termination of appointment of Deborah Barrow as a director on 21 September 2022
21 Sep 2022 TM02 Termination of appointment of Iain Angus Jones as a secretary on 21 September 2022
21 Sep 2022 AP01 Appointment of Mr Mark William Naysmith as a director on 21 September 2022
21 Sep 2022 AP01 Appointment of Mr Miles Lawrence Barnard as a director on 21 September 2022
21 Sep 2022 CERTNM Company name changed wood environment & infrastructure solutions uk LIMITED\certificate issued on 21/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-21
21 Sep 2022 AD01 Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF England to Wsp House 70 Chancery Lane London WC2A 1AF on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to Wsp House 70 Chancery Lane London WC2A 1AF on 21 September 2022
21 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 9,610,127
29 Jun 2022 AA Full accounts made up to 31 December 2020