Advanced company searchLink opens in new window

WESSEX PLANT HIRE LTD

Company number 06825291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
28 Nov 2024 TM01 Termination of appointment of Sandra Lorraine Sparkes as a director on 17 April 2024
29 Jul 2024 ANNOTATION Admin Removed The  SH01  was administratively removed from the public register on 29/07/2024 as it was not properly delivered 
10 Jul 2024 MR04 Satisfaction of charge 1 in full
10 Jul 2024 MR04 Satisfaction of charge 068252910002 in full
21 May 2024 AD01 Registered office address changed from , Gowran House 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG, England to Unit 8 Dodington Spring Codrington Chipping Sodbury South Gloucestershire BS37 6RX on 21 May 2024
25 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 20 February 2023
25 Apr 2024 RP04PSC07 Second filing for the cessation of John Paul Hayes as a person with significant control
22 Apr 2024 MA Memorandum and Articles of Association
22 Apr 2024 SH10 Particulars of variation of rights attached to shares
22 Apr 2024 SH08 Change of share class name or designation
22 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2024
17 Apr 2024 PSC07 Cessation of Philip Robert Sparkes as a person with significant control on 11 April 2024
17 Apr 2024 PSC07 Cessation of Philip Mathew Sparkes as a person with significant control on 11 April 2024
17 Apr 2024 PSC02 Notification of Tomat Holdings Limited as a person with significant control on 11 April 2024
17 Apr 2024 AP01 Appointment of Mr Jonathan Mark Wilson as a director on 11 April 2024
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 200
11 Apr 2024 PSC01 Notification of Philip Robert Sparkes as a person with significant control on 11 April 2024
11 Apr 2024 PSC04 Change of details for Mr Philip Mathew Sparkes as a person with significant control on 11 April 2024
11 Apr 2024 PSC04 Change of details for Mr Philip Mathew Sparkes as a person with significant control on 16 October 2023
19 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 20 February 2023
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
15 Mar 2024 PSC07 Cessation of John Paul Hayes as a person with significant control on 16 September 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 25/04/2024.
12 Mar 2024 PSC01 Notification of John Paul Hayes as a person with significant control on 20 February 2023