SORPTION WHEEL SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Register inspection address has been changed from Unit 16D Etherow Industrial Estate Woolley Bridge Road Glossop SK13 2NS England to Unit 4-6 Glossop Brook Business Park Glossop Brook Road Glossop Derbyshire SK13 7AJ

View Document

24/03/2324 March 2023 Director's details changed for Mr Mark Stephen Rhodes on 2023-03-22

View Document

24/03/2324 March 2023 Change of details for Mr Mark Stephen Rhodes as a person with significant control on 2023-03-22

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

09/12/219 December 2021 Register inspection address has been changed from 24 Rigby Close Heathcote Industrial Estate Warwick CV34 6th England to Unit 16D Etherow Industrial Estate Woolley Bridge Road Glossop SK13 2NS

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

29/06/2129 June 2021 Purchase of own shares.

View Document

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2021-05-04

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 24 RIGBY CLOSE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6TH

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

18/12/1818 December 2018 SAIL ADDRESS CHANGED FROM: THE OLD BREWERY STATION ROAD WICKWAR WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8NB ENGLAND

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED HB SORPTION WHEEL SERVICES LTD CERTIFICATE ISSUED ON 21/03/14

View Document

16/01/1416 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR HENDRIK BONVANIE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY SYDNEY LANKSTEAD

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 90 STATION ROAD WICKWAR WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8NB

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR MARK STEPHEN RHODES

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR SIMON JONATHAN MILLS

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR SYDNEY LANKSTEAD

View Document

21/12/1221 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/12/095 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/12/095 December 2009 SAIL ADDRESS CREATED

View Document

05/12/095 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLS / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY WILLIAM LANKSTEAD / 04/12/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SYDNEY WILLIAM LANKSTEAD / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK ERIC BONVANIE / 04/12/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 COMPANY NAME CHANGED S.W.S. SORPTION WHEEL SERVICES L IMITED CERTIFICATE ISSUED ON 08/02/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company