SOUTHWESTSENSOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewStatement of capital following an allotment of shares on 2025-10-03

View Document

09/10/259 October 2025 NewStatement of capital following an allotment of shares on 2025-10-03

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

17/02/2517 February 2025 Previous accounting period shortened from 2025-08-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Cessation of Skion Water International Gmbh as a person with significant control on 2024-06-18

View Document

02/08/242 August 2024 Notification of a person with significant control statement

View Document

30/07/2430 July 2024 Cessation of Xize Niu as a person with significant control on 2024-07-22

View Document

24/06/2424 June 2024 Termination of appointment of Xize Niu as a director on 2024-06-19

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Notification of Skion Water International Gmbh as a person with significant control on 2021-09-30

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

23/04/2123 April 2021 ADOPT ARTICLES 30/03/2021

View Document

11/04/2111 April 2021 ARTICLES OF ASSOCIATION

View Document

06/04/216 April 2021 DIRECTOR APPOINTED DR DIRK ALEXANDER BRUSIS

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR. XIZE NIU / 30/03/2021

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / DR. XIZE NIU / 30/03/2021

View Document

06/04/216 April 2021 30/03/21 STATEMENT OF CAPITAL GBP 2.241

View Document

06/04/216 April 2021 30/03/21 STATEMENT OF CAPITAL GBP 1.848

View Document

30/03/2130 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2018

View Document

30/03/2130 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/08/2016

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM ENTERPRISE HOUSE OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3XB ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 1.741

View Document

01/04/201 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 1.705

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 28/11/19 STATEMENT OF CAPITAL GBP 1.704

View Document

03/12/193 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 1.682

View Document

02/12/192 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 1.659

View Document

20/11/1920 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 1.642

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 1.563

View Document

12/06/1912 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 1.512

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / DR. XIZE NIU / 28/05/2019

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHUNLI CAO

View Document

24/05/1924 May 2019 04/05/19 STATEMENT OF CAPITAL GBP 1.487

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR GUORONG JIN

View Document

01/05/191 May 2019 04/03/19 STATEMENT OF CAPITAL GBP 1.47

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

08/02/198 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 1.455

View Document

08/02/198 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 1.43

View Document

24/10/1824 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 1.362

View Document

14/09/1814 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 1.329

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM ISVR BUILDING 13 OFFICE 4083 UNIVERSITY OF SOUTHAMPTON HARTLEY AVENUE SOUTHAMPTON SO17 1BJ ENGLAND

View Document

04/09/184 September 2018 DIRECTOR APPOINTED DR OLIVER HOFMANN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMMER HASSAN

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK, CHILWORTH SOUTHAMPTON SO16 7NP ENGLAND

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM ISVR BUISING 13 OFFICE 4083 UNIVERSITY OF SOUTHAMPTON HARTLEY AVENUE SOUTHAMPTON SO17 1BJ ENGLAND

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED DR SAMMER UL HASSAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 20 CLAIRVILLE GARDENS 20 CLAIRVILLE GARDENS HANWELL LONDON W7 3HZ UNITED KINGDOM

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY JIN ZHANG

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/02/1710 February 2017 18/12/2016

View Document

25/01/1725 January 2017 18/12/16 STATEMENT OF CAPITAL GBP 1.222

View Document

19/01/1719 January 2017 CONSOLIDATION 14/12/16

View Document

04/01/174 January 2017 DIRECTOR APPOINTED DR CHUNLI CAO

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

17/08/1517 August 2015 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