Advanced company searchLink opens in new window

WESSEX FLEET SOLUTIONS LIMITED

Company number 05125508

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)
30 Apr 2024 MR01 Registration of charge 051255080011, created on 26 April 2024
26 Apr 2024 MR01 Registration of charge 051255080009, created on 5 April 2024
26 Apr 2024 MR01 Registration of charge 051255080010, created on 5 April 2024
25 Apr 2024 MR01 Registration of charge 051255080008, created on 22 April 2024
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Jan 2024 MR01 Registration of charge 051255080007, created on 12 January 2024
22 Dec 2023 MR01 Registration of charge 051255080006, created on 21 December 2023
20 Dec 2023 MR01 Registration of charge 051255080004, created on 20 December 2023
20 Dec 2023 MR01 Registration of charge 051255080005, created on 20 December 2023
25 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
25 May 2023 CH01 Director's details changed for Mr Timothy James Mcnally on 9 May 2023
25 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
16 Nov 2022 SH02 Sub-division of shares on 1 November 2022
14 Nov 2022 SH06 Cancellation of shares. Statement of capital on 1 November 2022
  • GBP 102.00
11 Nov 2022 SH03 Purchase of own shares.
10 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 SH08 Change of share class name or designation
10 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision: 99 ordinary shares of £1 each into 9900 of £0.01 each 01/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 103
13 Oct 2022 AD01 Registered office address changed from Unit 6, the Guild King Street Wilton Salisbury SP2 0RS England to Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 13 October 2022
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
18 Oct 2021 CH01 Director's details changed for Mr Spencer Blake on 18 October 2021
18 Oct 2021 PSC04 Change of details for Mr Spencer Blake as a person with significant control on 18 October 2021
01 Jun 2021 AA Total exemption full accounts made up to 31 May 2020