Company NameWSP UK Water Services Limited
Company StatusDissolved
Company Number02386601
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Michael Patrick Rogerson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(27 years, 2 months after company formation)
Appointment Duration5 years (closed 24 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusClosed
Appointed15 December 2016(27 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(27 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameDavid Mark Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration16 years, 4 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address6 Severn Bank
Shrewsbury
Shropshire
SY1 2JD
Wales
Director NameMr Peter John Baur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copthorne Drive
Copthorne
Shrewsbury
Salop
SY3 8RY
Wales
Director NameRoderic Ian Cameron
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address1 The Mount
Shrewsbury
Salop
SY3 8PT
Wales
Director NameJohn Francis Thomas Houston
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address4 Thomas Court
Longden Coleham
Shrewsbury
Shropshire
SY3 7EX
Wales
Director NameGeoffrey Beale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address22 Kenwood Gardens
Shrewsbury
Salop
SY3 8AQ
Wales
Secretary NameRichard Hall Keefer
NationalityBritish
StatusResigned
Appointed08 September 1994(5 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 October 2007)
RoleFinance Manager
Correspondence Address70a New Street
Shrewsbury
Shropshire
SY3 8JF
Wales
Director NameGeoffrey Beale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2007)
RoleConsultant
Correspondence Address39 Ridgebourne Road
Shrewsbury
Shropshire
SY3 9AB
Wales
Director NameRichard Arthur Boak
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2010)
RoleHydrogeologist
Country of ResidenceEngland
Correspondence Address80 Upper Road
Meole Brace
Shrewsbury
Salop
SY3 9JP
Wales
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Barn Grafton
Bampton
Oxfordshire
OX18 2RY
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Secretary NamePauline Droy Moore
NationalityBritish
StatusResigned
Appointed01 October 2007(18 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
London Gatwick Airport
Gatwick
West Sussex
RH6 0NZ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(19 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameRebecca Helen Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 October 2008(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2012)
RoleAcc
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Ash Road
London
SE26 6LY
Director NamePauline Droy Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(23 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr Simon Meredith White
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(26 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 April 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Secretary NameMr Simon Smoker
StatusResigned
Appointed01 January 2016(26 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(27 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1994)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitewater.slb.com

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

102k at £0.1Schlumberger Oilfield Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,575,000
Gross Profit£862,000
Net Worth£1,723,000
Current Liabilities£3,310,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 May 1991Delivered on: 8 June 1991
Persons entitled: The Royal Bank of Scotland

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of $3595.33 credited to account no/designation wamaas-usdi with the bank together with all sums in the future credited to that account & including all interest accrued or accruing in the future on the account.
Outstanding
6 September 1989Delivered on: 12 September 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 October 2018Full accounts made up to 31 December 2017 (19 pages)
22 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1
(5 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1
(5 pages)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2017Statement by Directors (1 page)
30 November 2017Statement by Directors (1 page)
30 November 2017Solvency Statement dated 30/11/17 (1 page)
30 November 2017Solvency Statement dated 30/11/17 (1 page)
22 November 2017Full accounts made up to 31 December 2016 (18 pages)
22 November 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
9 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
20 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
20 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
24 August 2016Termination of appointment of Simon Smoker as a director on 1 August 2016 (2 pages)
24 August 2016Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz to Wsp House 70 Chancery Lane London WC2A 1AF on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Michael Patrick Rogerson as a director on 1 August 2016 (3 pages)
24 August 2016Appointment of Mr Michael Patrick Rogerson as a director on 1 August 2016 (3 pages)
24 August 2016Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (2 pages)
24 August 2016Appointment of Mr Andrew Christopher John Noble as a director on 1 August 2016 (3 pages)
24 August 2016Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz to Wsp House 70 Chancery Lane London WC2A 1AF on 24 August 2016 (2 pages)
24 August 2016Termination of appointment of Simon Smoker as a director on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of Simon Smoker as a secretary on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of David Marsh as a director on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of Simon Smoker as a secretary on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of David Marsh as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mr Andrew Christopher John Noble as a director on 1 August 2016 (3 pages)
24 August 2016Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (2 pages)
22 August 2016Change of name notice (2 pages)
22 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
(2 pages)
22 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
(2 pages)
22 August 2016Change of name notice (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
23 July 2016Satisfaction of charge 2 in full (4 pages)
23 July 2016Satisfaction of charge 2 in full (4 pages)
23 July 2016Satisfaction of charge 1 in full (4 pages)
23 July 2016Satisfaction of charge 1 in full (4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,200
(5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,200
(5 pages)
15 April 2016Termination of appointment of Simon Meredith White as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Simon Meredith White as a director on 15 April 2016 (1 page)
8 January 2016Appointment of Mr Simon Meredith White as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr Simon Meredith White as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
30 December 2015Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages)
28 October 2015Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages)
28 October 2015Director's details changed for Mr David Marsh on 23 October 2015 (2 pages)
28 October 2015Director's details changed for Mr David Marsh on 23 October 2015 (2 pages)
26 October 2015Secretary's details changed for {officer_name} (1 page)
26 October 2015Secretary's details changed (1 page)
26 October 2015Secretary's details changed (1 page)
26 October 2015Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages)
26 October 2015Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages)
25 June 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Full accounts made up to 31 December 2014 (16 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,200
(6 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,200
(6 pages)
1 May 2015Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,200
(6 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,200
(6 pages)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
28 June 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Full accounts made up to 31 December 2012 (14 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 December 2012Statement of company's objects (2 pages)
3 December 2012Statement of company's objects (2 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
13 August 2012Appointment of Mr David Marsh as a director (2 pages)
13 August 2012Termination of appointment of Rebecca Martin as a director (1 page)
13 August 2012Termination of appointment of Rebecca Martin as a director (1 page)
13 August 2012Appointment of Mr David Marsh as a director (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
9 June 2011Full accounts made up to 31 December 2010 (14 pages)
9 June 2011Full accounts made up to 31 December 2010 (14 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
29 September 2010Termination of appointment of Richard Boak as a director (1 page)
29 September 2010Termination of appointment of Richard Boak as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
9 January 2010Termination of appointment of Alan Goldby as a director (1 page)
9 January 2010Termination of appointment of Alan Goldby as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
28 September 2009Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page)
28 September 2009Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page)
3 July 2009Memorandum and Articles of Association (24 pages)
3 July 2009Memorandum and Articles of Association (24 pages)
1 July 2009Company name changed water management consultants LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Company name changed water management consultants LIMITED\certificate issued on 01/07/09 (2 pages)
20 May 2009Return made up to 18/05/09; full list of members (5 pages)
20 May 2009Return made up to 18/05/09; full list of members (5 pages)
19 May 2009Director appointed pauline droy (2 pages)
19 May 2009Director appointed pauline droy (2 pages)
14 May 2009Appointment terminated director neil ray (1 page)
14 May 2009Appointment terminated director neil ray (1 page)
10 February 2009Director's change of particulars / neil ray / 02/02/2009 (1 page)
10 February 2009Director's change of particulars / neil ray / 02/02/2009 (1 page)
21 November 2008Location of register of members (1 page)
21 November 2008Location of register of members (1 page)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 October 2008Director appointed simon smoker (1 page)
24 October 2008Director appointed rebecca helen martin (2 pages)
24 October 2008Director appointed simon smoker (1 page)
24 October 2008Director appointed rebecca helen martin (2 pages)
2 October 2008Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB (1 page)
2 October 2008Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB (1 page)
16 June 2008Return made up to 18/05/08; full list of members (6 pages)
16 June 2008Return made up to 18/05/08; full list of members (6 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 December 2007Auditor's resignation (1 page)
1 December 2007Auditor's resignation (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
15 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 October 2007Registered office changed on 15/10/07 from: 1 brassey road old potts way shrewsbury shropshire SY3 7FA (1 page)
15 October 2007New director appointed (5 pages)
15 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 October 2007New director appointed (5 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New director appointed (5 pages)
15 October 2007New director appointed (5 pages)
15 October 2007Registered office changed on 15/10/07 from: 1 brassey road old potts way shrewsbury shropshire SY3 7FA (1 page)
30 August 2007Full accounts made up to 31 October 2006 (15 pages)
30 August 2007Full accounts made up to 31 October 2006 (15 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Return made up to 18/05/07; full list of members (2 pages)
31 July 2007Return made up to 18/05/07; full list of members (2 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
5 September 2006Full accounts made up to 31 October 2005 (13 pages)
5 September 2006Full accounts made up to 31 October 2005 (13 pages)
30 May 2006Return made up to 18/05/06; full list of members (2 pages)
30 May 2006Return made up to 18/05/06; full list of members (2 pages)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
2 September 2005Full accounts made up to 31 October 2004 (11 pages)
2 September 2005Full accounts made up to 31 October 2004 (11 pages)
12 July 2005Return made up to 18/05/05; full list of members (2 pages)
12 July 2005Return made up to 18/05/05; full list of members (2 pages)
6 July 2005Registered office changed on 06/07/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
6 July 2005Registered office changed on 06/07/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
3 December 2004Full accounts made up to 31 October 2003 (13 pages)
3 December 2004Full accounts made up to 31 October 2003 (13 pages)
7 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
7 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
4 June 2004Location of register of members (1 page)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
4 June 2004Location of register of members (1 page)
28 August 2003Full accounts made up to 31 October 2002 (13 pages)
28 August 2003Full accounts made up to 31 October 2002 (13 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
30 August 2002Full accounts made up to 31 October 2001 (12 pages)
30 August 2002Full accounts made up to 31 October 2001 (12 pages)
20 May 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2001Full accounts made up to 31 October 2000 (12 pages)
17 August 2001Full accounts made up to 31 October 2000 (12 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 October 1999 (13 pages)
25 July 2000Full accounts made up to 31 October 1999 (13 pages)
6 June 2000Return made up to 18/05/00; full list of members (6 pages)
6 June 2000Return made up to 18/05/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 October 1998 (12 pages)
23 July 1999Full accounts made up to 31 October 1998 (12 pages)
4 June 1999Return made up to 18/05/99; full list of members (6 pages)
4 June 1999Return made up to 18/05/99; full list of members (6 pages)
27 August 1998Full accounts made up to 31 October 1997 (12 pages)
27 August 1998Full accounts made up to 31 October 1997 (12 pages)
19 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 June 1997Return made up to 18/05/97; no change of members (4 pages)
23 June 1997Return made up to 18/05/97; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 July 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 November 1995Accounts for a small company made up to 31 October 1994 (8 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
19 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1989Company name changed water management associates limi ted\certificate issued on 31/10/89 (2 pages)
30 October 1989Company name changed water management associates limi ted\certificate issued on 31/10/89 (2 pages)
7 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
7 July 1989Memorandum and Articles of Association (12 pages)
7 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
7 July 1989Memorandum and Articles of Association (12 pages)
2 June 1989Company name changed amesmoss LIMITED\certificate issued on 05/06/89 (2 pages)
2 June 1989Company name changed amesmoss LIMITED\certificate issued on 05/06/89 (2 pages)
18 May 1989Incorporation (16 pages)
18 May 1989Incorporation (16 pages)