SOUTH WEST SMART APPLICATIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Ian Michael Barratt as a director on 2025-07-15

View Document

28/05/2528 May 2025 Termination of appointment of Andrew Rodney Wickham as a director on 2025-05-26

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

23/10/2423 October 2024 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

09/04/249 April 2024 Termination of appointment of John Alexander Burch as a director on 2024-03-13

View Document

09/04/249 April 2024 Termination of appointment of Deborah Jayne Newcombe as a director on 2024-03-13

View Document

09/04/249 April 2024 Termination of appointment of Alex Paul Carter as a director on 2024-03-13

View Document

09/04/249 April 2024 Appointment of Mr Ian Michael Barratt as a director on 2024-03-13

View Document

06/12/236 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

12/01/2312 January 2023 Appointment of Mrs Kim Bulloch as a secretary on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Tracey Kendall as a secretary on 2023-01-11

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-03-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/10/1917 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR GORDON PETER WOODHOUSE

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANE NEWELL

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR DAVID JULIAN SQUIRE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

03/04/183 April 2018 SECRETARY APPOINTED MRS TRACEY KENDALL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY JAMES BLOOR

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE EGAN

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN TRUSCOTT

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR JOHN ALEXANDER BURCH

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINS

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BARRETT

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR LAURENCE JAMES EGAN

View Document

13/04/1613 April 2016 29/03/16 NO MEMBER LIST

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY RUMBLES

View Document

19/02/1619 February 2016 SECRETARY APPOINTED MR JAMES BLOOR

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/11/154 November 2015 ALTER ARTICLES 30/09/2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MS JANE NEWELL

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR PAUL RICHARD JENKINS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HOWARTH

View Document

22/04/1522 April 2015 29/03/15 NO MEMBER LIST

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR PAUL JON BAKER

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR ALEX PAUL CARTER

View Document

28/04/1428 April 2014 29/03/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HARGREAVES

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLS

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COATES

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 29/03/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR ANDREW TIMOTHY SMITH

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR ANDREW RODNEY WICKHAM

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES BARNES

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR ALAN NEVILLE BARRETT

View Document

31/05/1231 May 2012 29/03/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK KEIGHLEY

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CURSIO

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PEDLAR

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR GEOFFREY RUMBLES

View Document

27/04/1127 April 2011 29/03/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MICHELLE CATHERINE HARGREAVES

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR SIMON ANTONIO CURSIO

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAW

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MARK CHARLES PEDLAR

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED GEOFFREY STEPHEN MILLS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED DAVID JAMES HARVEY

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MARK WILLIAM KEIGHLEY

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR MARK BURNLEY HOWARTH

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED DAVID ALAN COATES

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RUMBLES

View Document

17/01/1117 January 2011 ADOPT ARTICLES 22/09/2010

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED PROFESSOR JONATHAN SHAW

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED ANDREW COLIN SEEDHOUSE

View Document

23/08/1023 August 2010 ADOPT ARTICLES 09/08/2010

View Document

29/03/1029 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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