Advanced company searchLink opens in new window

WESSEX IT LTD

Company number 07908075

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)
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
  • GBP 300
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