- Company Overview for WSP HOLDING UK LIMITED (08100508)
- Filing history for WSP HOLDING UK LIMITED (08100508)
- People for WSP HOLDING UK LIMITED (08100508)
- Charges for WSP HOLDING UK LIMITED (08100508)
- Registers for WSP HOLDING UK LIMITED (08100508)
- More for WSP HOLDING UK LIMITED (08100508)
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 1 in full | |
28 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Wsp Holding 1 Ab as a person with significant control on 8 September 2016 | |
03 Mar 2017 | TM01 | Termination of appointment of Andrew Christopher John Noble as a director on 1 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 | |
29 Dec 2016 | AP03 | Appointment of Karen Sewell as a secretary on 18 November 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Bruno Roy as a director on 18 November 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Alexandre L'heureux as a director on 18 November 2016 | |
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 November 2016
|
|
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 12 October 2016
|
|
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2015 | AD02 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | |
06 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD04 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 October 2014
|
|
25 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
25 Jun 2014 | AD02 | Register inspection address has been changed | |
25 Jun 2014 | AR01 | Annual return made up to 11 June 2014 with full list of shareholders | |
20 Jun 2014 | TM01 | Termination of appointment of Leonard West as a director | |
20 Jun 2014 | TM01 | Termination of appointment of Michael Sampson as a director | |
20 Jun 2014 | AP01 | Appointment of Mr Andrew Christopher John Noble as a director |