WSP MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

11/03/2511 March 2025 Appointment of Hannah Frances Pilsworth as a secretary on 2025-03-06

View Document

11/03/2511 March 2025 Termination of appointment of Karen Anne Sewell as a secretary on 2025-03-06

View Document

19/12/2419 December 2024 Appointment of Mr Paul Reilly as a director on 2024-12-16

View Document

18/12/2418 December 2024 Termination of appointment of Mark William Naysmith as a director on 2024-12-16

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

03/04/243 April 2024 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF

View Document

02/09/232 September 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

17/04/2317 April 2023 Register inspection address has been changed from Wsp House Chancery Lane London WC2A 1AF England to 6 Devonshire Square London EC2M 4YE

View Document

17/04/2317 April 2023 Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 SAIL ADDRESS CHANGED FROM: AMBER COURT WILLIAM ARMSTRONG DRIVE NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YQ ENGLAND

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

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

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD

View Document

19/12/1619 December 2016 SECRETARY APPOINTED KAREN ANNE SEWELL

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TREMBLE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLIN

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

07/07/157 July 2015 SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY, VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JIM RATLIFF

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/06/1418 June 2014 SAIL ADDRESS CREATED

View Document

18/06/1418 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

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

View Document

26/09/1226 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 27/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER JOHN NOBLE / 27/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD GILL / 27/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM NAYSMITH / 27/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JIM RATLIFF / 27/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 27/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREMBLE / 10/04/2012

View Document

06/01/126 January 2012 ALTER ARTICLES 19/12/2011

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MICHAEL PATRICK ROGERSON

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED DR PAUL KENNETH EDWARD DOLLIN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER KELLEWAY

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL HARVEY / 18/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM NAYSMITH / 28/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREMBLE / 28/05/2010

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR TOM BOWER

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ANDREW CHRISTOPHER JOHN NOBLE

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED JIM RATLIFF

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR PETER RICHARD GILL

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SCOTT

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008

View Document

13/10/0813 October 2008 ADOPT ARTICLES 23/09/2008

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/06/0810 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/05/0813 May 2008 ADOPT ARTICLES 02/05/2008

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

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

10/06/0210 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

08/10/018 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 AGREEMENT 26/06/01

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

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

View Document

09/06/999 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

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

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 15 NEW BRIDGE STREET LONDON EC4V 6AU

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 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

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

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 COMPANY NAME CHANGED WSP KENCHINGTON FORD (LONDON) LI MITED CERTIFICATE ISSUED ON 17/12/93

View Document

16/12/9316 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/12/93

View Document

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

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/11/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

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

View Document

07/12/927 December 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/12/92

View Document

07/12/927 December 1992 COMPANY NAME CHANGED DONALD RUDD & PARTNERS LIMITED CERTIFICATE ISSUED ON 08/12/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

12/02/9212 February 1992 SHARES AGREEMENT OTC

View Document

15/01/9215 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 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