SOUTH WEST CARE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

28/07/2428 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054045560002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/04/165 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/05/156 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/04/1422 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/06/1228 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR GAUTAM KUMAR SARAOGI

View Document

10/08/1110 August 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY MARK REDMOND

View Document

09/08/119 August 2011 SECRETARY APPOINTED MR GAUTAM KUMAR SARAOGI

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK REDMOND

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR VANESSA HARRISON

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA BERNICE HARRISON / 29/03/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DR MARK ANTHONY REDMOND / 29/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ANTHONY REDMOND / 29/03/2010

View Document

07/04/107 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 61 ST THOMAS STREET WEYMOUTH DORSET DT4 8EQ

View Document

21/07/0921 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0916 July 2009 PREVSHO FROM 31/03/2009 TO 31/10/2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 61 ST. THOMAS STREET WEYMOUTH DORSET DT4 8EQ UNITED KINGDOM

View Document

20/05/0820 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 185 RIDGEWAY PLYMPTON PLYMOUTH PL7 2HJ

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 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