Advanced company searchLink opens in new window

WESSEX SPECIALIST VEHICLES LTD

Company number 08680052

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)
02 Jul 2018 TM01 Termination of appointment of Gili Hacohen as a director on 2 July 2018
16 May 2018 AA Micro company accounts made up to 30 September 2017
04 May 2018 PSC04 Change of details for Neil Stuart Mcadam as a person with significant control on 4 May 2018
04 May 2018 CH01 Director's details changed for Mr Terrence Gordon Carpenter on 4 May 2018
04 May 2018 PSC04 Change of details for Mr Terrance Gordon Carpenter as a person with significant control on 4 May 2018
04 May 2018 AD01 Registered office address changed from Unit 2 the Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG to 16a Fir Tree Lane Groby Leicester LE6 0FH on 4 May 2018
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
05 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2017 AP01 Appointment of Mrs Susan Elizabeth May Carpenter as a director on 24 May 2017
25 May 2017 AP01 Appointment of Mr Gili Hacohen as a director on 25 May 2017
12 May 2017 TM01 Termination of appointment of Neil Stuart Mcadam as a director on 4 May 2017
20 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Nov 2015 CH01 Director's details changed for Mr Neil Macadam on 30 November 2015
03 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 4
01 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
11 May 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 4
27 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 3
27 Sep 2014 AD01 Registered office address changed from Machine House Newfields, Moira Swadlincote DE12 6EG England to Unit 2 the Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG on 27 September 2014
06 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-06
  • GBP 3