TECHNICAL SUPPORT SERVICES SOUTH WEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

19/01/2519 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Appointment of Mrs Hayley Jane Dickinson as a director on 2023-01-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

12/01/2112 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN BRUCE DICKINSON / 12/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRUCE DICKINSON / 12/03/2020

View Document

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

20/05/1720 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY JANE DICKINSON / 15/07/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRUCE DICKINSON / 16/07/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/08/126 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/08/106 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY JANE DICKINSON / 18/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRUCE DICKINSON / 18/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/07/0223 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 1 MANOR HOUSE PARLIAMENT STREET CREDITON DEVON EX17 2BP

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/98

View Document

24/06/9824 June 1998 ACC. REF. DATE SHORTENED FROM 30/05/99 TO 30/04/99

View Document

12/06/9812 June 1998 EXEMPTION FROM APPOINTING AUDITORS 29/05/98

View Document

02/06/982 June 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/05/98

View Document

05/09/975 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/972 September 1997 COMPANY NAME CHANGED DEMOSPRING LIMITED CERTIFICATE ISSUED ON 03/09/97

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 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