- Company Overview for WESSEX IT LTD (07908075)
- Filing history for WESSEX IT LTD (07908075)
- People for WESSEX IT LTD (07908075)
- More for WESSEX IT LTD (07908075)
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) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Aug 2023 | CH01 | Director's details changed for Mr Andrew Michael Sewell on 14 August 2023 | |
14 Aug 2023 | CH01 | Director's details changed for Mr Richard James Maynard on 14 August 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
31 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Jonathon Mclennan as a director on 4 May 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
14 Jan 2021 | PSC04 | Change of details for Mr Richard James Maynard as a person with significant control on 15 October 2020 | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
07 Jan 2020 | AD01 | Registered office address changed from Kinght House, Farren Court the Street Cowfold Horsham RH13 8BP England to Knight House, Farren Court the Street Cowfold Horsham RH13 8BP on 7 January 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 May 2018 | CH01 | Director's details changed for Mr Richard James Maynard on 24 May 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Andrew Michael Sewell on 12 April 2018 | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
20 Feb 2018 | AD01 | Registered office address changed from Knight House Farren House the Street Cowfold West Sussex RH13 8BP England to Kinght House, Farren Court the Street Cowfold Horsham RH13 8BP on 20 February 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |