WSP SYSTEMS LIMITED

Company Documents

DateDescription
08/10/158 October 2015 SAIL ADDRESS CHANGED FROM:
C/O NABARRO LLP
1 SOUTH QUAY
VICTORIA QUAYS
SHEFFIELD
SOUTH YORKSHIRE
S2 5SY
ENGLAND

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

23/06/1423 June 2014 SAIL ADDRESS CREATED

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 01/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/05/2013

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILL

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PETER RICHARD GILL

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
BUCHANAN HOUSE
24-30 HOLBORN
LONDON
EC1N 2HS

View Document

13/10/0813 October 2008 ADOPT ARTICLES 25/09/2008

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM:
BUCHANAN HOUSE 24-30 HOLBORN
LONDON
EC1N 2HS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

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

View Document

28/06/0428 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 AUDITOR'S RESIGNATION

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM:
WEYMOUTH HOUSE
HAMPSHIRE COURT
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE NE4 7YG

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED
WSP CONSULTING ENGINEERS (SYSTEM
S) LIMITED
CERTIFICATE ISSUED ON 29/11/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 COMPANY NAME CHANGED
CAIRNS & BYLES MOTORWAY SYSTEMS
LIMITED
CERTIFICATE ISSUED ON 22/12/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM:
8 OSBORNE ROAD
NEWCASTLE UPON TYNE
NE2 2AX

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/9027 November 1990 RETURN MADE UP TO 09/06/90; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/08/897 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 ALTER MEM AND ARTS 260689

View Document

21/07/8921 July 1989 COMPANY NAME CHANGED
RAPID 8484 LIMITED
CERTIFICATE ISSUED ON 24/07/89

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

16/06/8916 June 1989 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