WCS ENVIRONMENTAL ENGINEERING LTD

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

04/12/244 December 2024 Termination of appointment of Graham John Hubbold as a director on 2024-11-22

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

18/03/2418 March 2024 Appointment of Mr Graham Hubbold as a director on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Tim Gaston as a director on 2024-03-18

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

16/11/2316 November 2023 Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Nov-8 Group Limited as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Secretary's details changed for Mr Matthew James Allen on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Adam Thomas Councell on 2023-08-21

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

04/05/224 May 2022 Satisfaction of charge 025834110007 in full

View Document

04/05/224 May 2022 Satisfaction of charge 025834110008 in full

View Document

04/05/224 May 2022 Satisfaction of charge 025834110006 in full

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

12/10/2112 October 2021 Registration of charge 025834110008, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 025834110007, created on 2021-09-22

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

06/07/206 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025834110004

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUNDRY

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON

View Document

25/03/1725 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025834110005

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025834110004

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR RICHARD JAMES GUNDRY

View Document

05/04/165 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUNDRY

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA KNIGHTS / 10/09/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GUNDRY / 10/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES KIMBER / 04/01/2015

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR ANDREW BAIRD

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR DAVID PARKINSON

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR SIMON JAMES KIMBER

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED ISABELLA KNIGHTS

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHTS

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 07/07/2010

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMING

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 18/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE GREGORY / 18/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LAMING / 18/02/2010

View Document

06/04/106 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0720 December 2007 £ IC 86800/63050 10/08/07 £ SR 23750@1=23750

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/03/0725 March 2007 RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 18/02/06; CHANGE OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 18/02/04; CHANGE OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 14-15 BRIDGE INDUSTRIES BROADCUT FAREHAM HANTS PO16 8SX

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 ADOPT ARTICLES 30/11/00

View Document

03/11/003 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/07/943 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 18/02/93; CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: SARUM HOUSE 6 WINCHESTER STREET BOTLEY HAMPSHIRE SO3 2EE

View Document

01/08/911 August 1991 SECRETARY RESIGNED

View Document

01/08/911 August 1991 NEW SECRETARY APPOINTED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/91

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 £ NC 100/100000 20/05/91

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: 8 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2QW

View Document

03/05/913 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/04/9130 April 1991 COMPANY NAME CHANGED ANNEBY LIMITED CERTIFICATE ISSUED ON 01/05/91

View Document

18/02/9118 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company