About

Registered Number: 04431385
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 52-54 Winchester Street, Salisbury, SP1 1HG

 

Wessex Profiles Ltd was founded on 03 May 2002 with its registered office in Salisbury, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Gilbert, James Nicholas, Gilbert, Joanna, Girvan, Robert Charlton Duncan Edwards, Pike, Timothy William at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, James Nicholas 20 January 2003 - 1
GILBERT, Joanna 16 May 2007 - 1
GIRVAN, Robert Charlton Duncan Edwards 03 May 2002 20 January 2003 1
PIKE, Timothy William 20 January 2003 16 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 11 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 May 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 May 2014
AA01 - Change of accounting reference date 01 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 04 August 2011
CERTNM - Change of name certificate 12 May 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 16 May 2005
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
363s - Annual Return 06 August 2004
RESOLUTIONS - N/A 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
123 - Notice of increase in nominal capital 06 August 2004
395 - Particulars of a mortgage or charge 11 May 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 06 May 2004
225 - Change of Accounting Reference Date 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
363s - Annual Return 15 June 2003
RESOLUTIONS - N/A 20 February 2003
123 - Notice of increase in nominal capital 20 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
CERTNM - Change of name certificate 23 January 2003
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.