About

Registered Number: 04447744
Date of Incorporation: 27/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 17 Spinnaker Grange, Northney Lane, Hayling Island, Hampshire, PO11 0SJ

 

Wellesley Services Ltd was registered on 27 May 2002. We don't currently know the number of employees at this company. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Timothy Charles 27 May 2002 - 1
DOMAINSCAPE DIRECTORS LIMITED 27 May 2002 27 May 2002 1
MOSS, Christopher 27 May 2002 10 September 2004 1
Secretary Name Appointed Resigned Total Appointments
DOMAINSCAPE SECRETARIES LIMITED 27 May 2002 27 May 2002 1
VINING, June 27 May 2002 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 30 May 2017
CH01 - Change of particulars for director 30 May 2017
CH01 - Change of particulars for director 30 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AA - Annual Accounts 03 March 2016
DISS40 - Notice of striking-off action discontinued 27 June 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 02 July 2007
CERTNM - Change of name certificate 04 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 23 July 2005
363a - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.