Advanced company searchLink opens in new window

WSP MANAGEMENT SERVICES LIMITED

Company number 02454665

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)
05 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8,777
21 Jun 2016 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
08 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
16 Jul 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 8,777
07 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
06 Jul 2015 TM01 Termination of appointment of Jim Ratliff as a director on 29 May 2015
06 Jul 2015 TM01 Termination of appointment of John Russell Harvey as a director on 29 May 2015
23 Oct 2014 TM01 Termination of appointment of Christopher Cole as a director on 20 October 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 8,777
18 Jun 2014 AD03 Register(s) moved to registered inspection location
18 Jun 2014 AD02 Register inspection address has been changed
24 Jan 2014 TM02 Termination of appointment of Graham Bisset as a secretary
26 Sep 2013 AA Full accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
04 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
02 Nov 2012 TM01 Termination of appointment of Peter Gill as a director
26 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Jun 2012 AA Full accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mark William Naysmith on 27 May 2012
28 May 2012 CH01 Director's details changed for Christopher Cole on 27 May 2012
28 May 2012 CH01 Director's details changed for Mr Peter Richard Gill on 27 May 2012