- 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) |
---|---|---|---|
20 Jun 2014 | AP01 | Appointment of Mr Paul Kenneth Edward Dollin as a director | |
20 Jun 2014 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 20 June 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Leonard Francis West on 16 May 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Michael Anthony Sampson on 16 May 2014 | |
07 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Mar 2014 | SH20 | Statement by directors | |
14 Mar 2014 | SH19 |
Statement of capital on 14 March 2014
|
|
14 Mar 2014 | CAP-SS | Solvency statement dated 13/03/14 | |
14 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2013 | CERTNM |
Company name changed genivar uk LIMITED\certificate issued on 08/11/13
|
|
08 Nov 2013 | CONNOT | Change of name notice | |
01 Nov 2013 | AP01 | Appointment of Alexandre L'heureux as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Steve Bosse as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Steve Bosse as a director | |
06 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
31 May 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
16 Oct 2012 | AP01 | Appointment of Steve Bosse as a director | |
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
11 Jun 2012 | NEWINC | Incorporation |