WESSEX DRAINAGE SOLUTIONS LIMITED - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-06-28 View Report
Officers. Officer name: Mark Wilson. Termination date: 2022-11-30. 2022-12-11 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-06-24 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-16 View Report
Officers. Officer name: Mr Simon Anthony Glidden Henderson. Change date: 2021-06-15. 2021-06-16 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-06-24 View Report
Address. Old address: Unit 9 Golf Course Lane Dean Hill Park, West Dean Salisbury Wiltshire SP5 1EY England. New address: Unit 9, Mills Business Centre Mills Way Amesbury Salisbury SP4 7AU. Change date: 2020-06-24. 2020-06-24 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2018-06-22 View Report
Accounts. Accounts type unaudited abridged. 2018-06-21 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Persons with significant control. Psc name: Simon Henderson. Notification date: 2016-04-06. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2017-06-27 View Report
Gazette. Gazette filings brought up to date. 2016-09-21 View Report
Gazette. Gazette notice compulsory. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-09-19 View Report
Address. Old address: South Newton Trading Estate Warminster Road South Newton Salisbury Wiltshire SP2 0QW. Change date: 2016-07-11. New address: Unit 9 Golf Course Lane Dean Hill Park, West Dean Salisbury Wiltshire SP5 1EY. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2015-09-11 View Report
Accounts. Accounts type total exemption small. 2014-07-18 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Accounts. Change account reference date company previous extended. 2014-03-31 View Report
Officers. Officer name: Zabrina Branch. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Officers. Officer name: Mr Mark Wilson. 2013-04-09 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Officers. Officer name: Ian Porter. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Address. Old address: 39 Coldharbour Lane Salisbury Wiltshire SP2 7BY. Change date: 2012-07-25. 2012-07-25 View Report
Accounts. Accounts type total exemption small. 2012-02-14 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Accounts. Accounts type total exemption small. 2011-02-18 View Report
Annual return. With made up date full list shareholders. 2010-07-16 View Report
Officers. Officer name: Simon Anthony Glidden Henderson. Change date: 2010-06-22. 2010-07-16 View Report
Address. Description: Registered office changed on 24/08/2009 from broughton house rookery lane broughton nr stockbridge hampshire SO20 8AY. 2009-08-24 View Report
Officers. Description: Director appointed zabrina branch. 2009-08-24 View Report
Officers. Description: Director appointed ian porter. 2009-08-24 View Report
Incorporation. Incorporation company. 2009-06-22 View Report