SOUTH WALES MAINTENANCE AND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/03/236 March 2023 Director's details changed for Mr Craig Adams on 2023-03-06

View Document

03/03/233 March 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-03-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/09/1923 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057472630002

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057472630001

View Document

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG ADAMS / 14/06/2018

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN JEFFRIES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM UNIT 51 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN NP44 5BB WALES

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG ADAMS / 28/03/2018

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY BARRIE GREENHAF

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 6 COURT ROAD INDUSTRIAL ESTATE CWMBRAN GWENT NP44 3AS

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ADAMS / 12/05/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

16/07/1316 July 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE JOHN GREENHAF / 04/11/2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/12/1030 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFRIES

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEFFRIES / 01/01/2010

View Document

29/06/1029 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM UNIT 7 TORFAEN BUSINESS CENTRE PANTAEG WAY NEW INN PONTYPOOL NP4 0LS

View Document

04/04/094 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

04/04/094 April 2009 RETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY CRAIG ADAMS

View Document

04/04/094 April 2009 SECRETARY APPOINTED BARRIE JOHN GREENHAF

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR SHAUN LEE JEFFRIES

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: UNIT 7 TORFAEN BUSINESS CENTRE PANTAEG WAY NEW INN PONTYPOOL NP4 0LS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 1 PEN Y LAN COURT COED EVA CWMBRAN NP44 4TU

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 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