Advanced company searchLink opens in new window

WSP CEL LIMITED

Company number 03877626

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 Jun 2017 AP01 Appointment of Mr Mark William Naysmith as a director on 25 May 2017
03 Mar 2017 TM01 Termination of appointment of Andrew Christopher John Noble as a director on 2 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 AP01 Appointment of Mr Robert Ian Maclean as a director on 15 December 2016
19 Dec 2016 TM01 Termination of appointment of Simon Nicholas Maguire as a director on 15 December 2016
19 Dec 2016 TM02 Termination of appointment of Sally Partridge as a secretary on 15 December 2016
28 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 TM01 Termination of appointment of Nigel Christopher Hainsworth Barnes as a director on 29 February 2016
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
25 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 111,334
08 Oct 2015 AD02 Register inspection address has been changed from C/O 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
28 Aug 2015 AP03 Appointment of Mr Nikolas William Weston as a secretary on 27 August 2015
28 Aug 2015 TM01 Termination of appointment of Kevin Doherty as a director on 27 August 2015
28 Aug 2015 TM01 Termination of appointment of Jim Ratliff as a director on 27 August 2015
16 Jul 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 111,334
17 Dec 2014 AD02 Register inspection address has been changed from Cel House Westwood Way Westwood Business Park Coventry West Midlands CV4 8HS England to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY
17 Dec 2014 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY
22 Oct 2014 TM01 Termination of appointment of Christopher Cole as a director on 20 October 2014
22 Oct 2014 AP01 Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 TM01 Termination of appointment of Daryn Jenkins as a director