Advanced company searchLink opens in new window

WSP GROUP HOLDINGS LIMITED

Company number 07773599

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)
09 Aug 2017 MR04 Satisfaction of charge 5 in full
09 Aug 2017 MR04 Satisfaction of charge 077735990006 in full
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
20 Dec 2016 AP03 Appointment of Karen Anne Sewell as a secretary on 15 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark William Naysmith as a director on 15 December 2016
19 Dec 2016 TM02 Termination of appointment of Sally Partridge as a secretary on 15 December 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1,026
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 1,025
05 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
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
06 Oct 2015 AD03 Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
06 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,024
05 Oct 2015 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
02 Oct 2015 AD02 Register inspection address has been changed from Nabarro Llp 1 South Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
17 Sep 2015 AP03 Appointment of Mr Nikolas William Weston as a secretary on 16 September 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 1,024
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1,022
16 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AAMD Amended full accounts made up to 31 December 2013
15 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2014
15 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2013
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,021.00