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)
11 Mar 2024 PSC01 Notification of Philip Mathew Sparkes as a person with significant control on 16 October 2023
11 Mar 2024 PSC07 Cessation of Sandra Lorraine Sparkes as a person with significant control on 16 October 2023
11 Mar 2024 PSC07 Cessation of Philip Robert Sparkes as a person with significant control on 16 October 2023
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/04/2024
18 Oct 2023 TM01 Termination of appointment of John Paul Hayes as a director on 16 October 2023
10 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 19/03/24 and again on the 25/04/2024
30 Jun 2022 MA Memorandum and Articles of Association
30 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2022 SH08 Change of share class name or designation
13 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
10 Jan 2022 AAMD Amended total exemption full accounts made up to 30 April 2020
22 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
11 Oct 2021 AD01 Registered office address changed from , 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA to Unit 8 Dodington Spring Codrington Chipping Sodbury South Gloucestershire BS37 6RX on 11 October 2021
24 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
20 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
02 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
04 May 2018 AP01 Appointment of Mr John Paul Hayes as a director on 1 May 2018
04 May 2018 TM01 Termination of appointment of Rachel Louise Frise as a director on 1 May 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates