Background WavePink WaveYellow Wave

WCS ENVIRONMENTAL SOUTH EAST LTD (03157322)

WCS ENVIRONMENTAL SOUTH EAST LTD (03157322) is an active UK company. incorporated on 9 February 1996. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42910). WCS ENVIRONMENTAL SOUTH EAST LTD has been registered for 30 years.

Company Number
03157322
Status
active
Type
ltd
Incorporated
9 February 1996
Age
30 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCS ENVIRONMENTAL SOUTH EAST LTD

WCS ENVIRONMENTAL SOUTH EAST LTD is an active company incorporated on 9 February 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). WCS ENVIRONMENTAL SOUTH EAST LTD was registered 30 years ago.(SIC: 42910)

Status

active

Active since 30 years ago

Company No

03157322

LTD Company

Age

30 Years

Incorporated 9 February 1996

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

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

MUSKETEER SERVICES LIMITED
From: 9 February 1996To: 30 June 2021
Contact
Address

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

Previous Addresses

32 London Bridge Street London SE1 9SG England
From: 22 August 2025To: 22 August 2025
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: 2 June 2021To: 21 August 2023
13 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA
From: 9 February 1996To: 2 June 2021
Timeline

34 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 16
Loan Secured
Dec 16
Loan Cleared
May 21
Loan Cleared
May 21
New Owner
May 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Feb 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
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
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
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment 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
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
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
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
13 July 2023
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
10 February 2023
EH01EH01
Elect To Keep The Directors Residential Address Register Information On The Public Register
10 February 2023
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
10 February 2023
EH03EH03
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 February 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Resolution
30 June 2021
RESOLUTIONSResolutions
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
15 June 2021
MAMA
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 July 2018
AAMDAAMD
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
20 January 2000
287Change of Registered Office
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
14 November 1997
287Change of Registered Office
Legacy
21 August 1997
287Change of Registered Office
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
29 March 1996
224224
Incorporation Company
9 February 1996
NEWINCIncorporation