SOUTH WEST SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
05/11/235 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEN ALUN JONES / 30/09/2019 |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ADEN ALUN JONES / 30/09/2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
22/01/1922 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
26/02/1826 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
06/05/176 May 2017 | REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 5 PELLEW ARCADE TEIGN STREET TEIGNMOUTH DEVON TQ14 8EB |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | SAIL ADDRESS CREATED |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
15/08/1315 August 2013 | PREVSHO FROM 30/11/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
15/10/1215 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
05/07/125 July 2012 | COMPANY NAME CHANGED EXETER SCALE & EQUIPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 05/07/12 |
05/07/125 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
10/10/1110 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
17/06/1117 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
17/06/1117 June 2011 | PREVSHO FROM 31/10/2011 TO 30/11/2010 |
26/10/1026 October 2010 | DIRECTOR APPOINTED MRS MARILYN ANN JONES |
26/10/1026 October 2010 | DIRECTOR APPOINTED MR ADEN ALUN JONES |
26/10/1026 October 2010 | DIRECTOR APPOINTED MR DAVID ALUN JONES |
26/10/1026 October 2010 | 07/10/10 STATEMENT OF CAPITAL GBP 100 |
07/10/107 October 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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