Advanced company searchLink opens in new window

WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED

Company number 02549037

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)
24 Aug 2016 TM01 Termination of appointment of David Marsh as a director on 1 August 2016
24 Aug 2016 TM02 Termination of appointment of Simon Smoker as a secretary on 1 August 2016
24 Aug 2016 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz to Wsp House 70 Chancery Lane London WC2A 1AF on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of Simon Smoker as a director on 1 August 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
09 Aug 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
06 Jan 2016 TM01 Termination of appointment of Pauline Droy Moore as a director on 31 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Simon Smoker on 30 December 2015
27 Oct 2015 CH01 Director's details changed for Mr Simon Smoker on 23 October 2015
27 Oct 2015 CH01 Director's details changed for Mr David Marsh on 23 October 2015
26 Oct 2015 CH01 Director's details changed for Pauline Droy Moore on 23 October 2015
26 Oct 2015 CH03 Secretary's details changed for Pauline Droy Moore on 23 October 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 18,366.2
14 Oct 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AD01 Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 18,366.2
02 Oct 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 CH03 Secretary's details changed for Pauline Droy Moore on 7 January 2014
08 Jan 2014 CH01 Director's details changed for Pauline Droy Moore on 7 January 2014
07 Jan 2014 CH03 Secretary's details changed for Pauline Droy on 7 January 2014
07 Jan 2014 CH01 Director's details changed for Pauline Droy on 7 January 2014
28 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 18,366.2
24 Apr 2013 AA Full accounts made up to 31 December 2012