About

Registered Number: 06718997
Date of Incorporation: 08/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Operations Centre Claverton Down Road, Claverton Down, Bath, BA2 7WW

 

Wessex Utility Solutions Ltd was setup in 2008, it's status at Companies House is "Active". There are 2 directors listed as Jefferson, Ruth Esme, Fisher-hoyle, Leigh for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEFFERSON, Ruth Esme 03 December 2018 - 1
FISHER-HOYLE, Leigh 30 November 2015 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 January 2020
CS01 - N/A 08 October 2019
CH01 - Change of particulars for director 19 June 2019
AA - Annual Accounts 15 January 2019
TM02 - Termination of appointment of secretary 06 December 2018
AP03 - Appointment of secretary 06 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 08 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2016
AP04 - Appointment of corporate secretary 23 May 2016
TM02 - Termination of appointment of secretary 08 December 2015
AP03 - Appointment of secretary 08 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 14 May 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 27 October 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 October 2013
CERTNM - Change of name certificate 13 September 2013
CONNOT - N/A 13 September 2013
CH03 - Change of particulars for secretary 07 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 11 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
CERTNM - Change of name certificate 18 December 2009
CONNOT - N/A 18 December 2009
TM01 - Termination of appointment of director 13 November 2009
AA - Annual Accounts 10 November 2009
AA01 - Change of accounting reference date 30 October 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
NEWINC - New incorporation documents 08 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.