Advanced company searchLink opens in new window

WSP MANAGEMENT CONSULTANTS LIMITED

Company number 05391063

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)
20 Feb 2018 AP01 Appointment of Mr Mark William Naysmith as a director on 13 December 2017
20 Feb 2018 TM01 Termination of appointment of Andrew Christopher John Noble as a director on 13 December 2017
20 Feb 2018 AP01 Appointment of Miles Lawrence Barnard as a director on 13 December 2017
20 Feb 2018 AP01 Appointment of Michael Patrick Rogerson as a director on 13 December 2017
20 Feb 2018 AC92 Restoration by order of the court
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
05 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
21 Mar 2016 AD03 Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
01 Feb 2016 TM02 Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016
08 Oct 2015 AD02 Register inspection address has been changed from Nabarro Llp Victoria Quays Wharf Street 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 Jim Ratliff as a director on 27 August 2015
17 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
23 Apr 2015 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
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
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
17 Apr 2014 AD03 Register(s) moved to registered inspection location
17 Apr 2014 AD02 Register inspection address has been changed
24 Jan 2014 TM02 Termination of appointment of Bisset Graham Ferguson as a secretary
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012