Background WavePink WaveYellow Wave

WCS ENVIRONMENTAL ENGINEERING LTD (02583411)

WCS ENVIRONMENTAL ENGINEERING LTD (02583411) is an active UK company. incorporated on 18 February 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. WCS ENVIRONMENTAL ENGINEERING LTD has been registered for 35 years.

Company Number
02583411
Status
active
Type
ltd
Incorporated
18 February 1991
Age
35 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
SIC Codes
22290, 36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCS ENVIRONMENTAL ENGINEERING LTD

WCS ENVIRONMENTAL ENGINEERING LTD is an active company incorporated on 18 February 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. WCS ENVIRONMENTAL ENGINEERING LTD was registered 35 years ago.(SIC: 22290, 36000)

Status

active

Active since 35 years ago

Company No

02583411

LTD Company

Age

35 Years

Incorporated 18 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

WPL LIMITED
From: 1 May 1991To: 31 March 2021
ANNEBY LIMITED
From: 18 February 1991To: 1 May 1991
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 21 August 2023To: 22 August 2025
C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 14 January 2021To: 21 August 2023
1-2 Aston Road Waterlooville Hampshire PO7 7UX
From: 18 February 1991To: 14 January 2021
Timeline

52 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Jul 10
Director Left
Jul 10
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 16
Director Joined
May 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Sept 19
Loan Cleared
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

246

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Resolution
21 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
26 January 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Resolution
31 March 2021
RESOLUTIONSResolutions
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Elect To Keep The Directors Residential Address Register Information On The Public Register
29 January 2021
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
29 January 2021
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
29 January 2021
EH03EH03
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
25 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Medium
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
14 January 2008
88(2)R88(2)R
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
20 December 2007
169169
Legacy
12 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288cChange of Particulars
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
6 July 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
88(2)R88(2)R
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
288cChange of Particulars
Legacy
14 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
16 February 2000
288cChange of Particulars
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288cChange of Particulars
Legacy
7 October 1996
288cChange of Particulars
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 March 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
288288
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
3 July 1994
288288
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
18 May 1993
288288
Legacy
6 May 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
1 October 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1992
AAAnnual Accounts
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
9 August 1991
287Change of Registered Office
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
88(2)R88(2)R
Resolution
20 June 1991
RESOLUTIONSResolutions
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
20 June 1991
123Notice of Increase in Nominal Capital
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
3 May 1991
287Change of Registered Office
Legacy
3 May 1991
224224
Certificate Change Of Name Company
30 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 1991
NEWINCIncorporation