Advanced company searchLink opens in new window

WESSEX DRAWING SERVICES LTD

Company number 08939152

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 Mar 2024 AM10 Administrator's progress report
24 Oct 2023 CVA4 Notice of completion of voluntary arrangement
23 Sep 2023 AM07 Result of meeting of creditors
31 Aug 2023 AM03 Statement of administrator's proposal
08 Aug 2023 AD01 Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 8 August 2023
08 Aug 2023 AM01 Appointment of an administrator
12 Jul 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
02 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2022
04 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 PSC07 Cessation of Christopher Parker as a person with significant control on 10 September 2021
11 Oct 2021 TM01 Termination of appointment of Christopher Parker as a director on 10 September 2021
16 Jun 2021 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 16 June 2021
15 Jun 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
29 Jun 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2020
21 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
21 Oct 2019 AD01 Registered office address changed from 1 Horsefair Mews Horsefair Mews Romsey SO51 8JG England to 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 21 October 2019
03 Jul 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2019
31 Jan 2019 AA Micro company accounts made up to 31 March 2018