Advanced company searchLink opens in new window

WESSEX DRAINAGE SOLUTIONS LIMITED

Company number 06940174

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)
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
11 Dec 2022 TM01 Termination of appointment of Mark Wilson as a director on 30 November 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
16 Jun 2021 CH01 Director's details changed for Mr Simon Anthony Glidden Henderson on 15 June 2021
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
24 Jun 2020 AD01 Registered office address changed from Unit 9 Golf Course Lane Dean Hill Park, West Dean Salisbury Wiltshire SP5 1EY England to Unit 9, Mills Business Centre Mills Way Amesbury Salisbury SP4 7AU on 24 June 2020
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
21 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Simon Henderson as a person with significant control on 6 April 2016
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 970
11 Jul 2016 AD01 Registered office address changed from South Newton Trading Estate Warminster Road South Newton Salisbury Wiltshire SP2 0QW to Unit 9 Golf Course Lane Dean Hill Park, West Dean Salisbury Wiltshire SP5 1EY on 11 July 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 970
11 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014