INSTALLATIONS SOUTH WEST LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2013 August 2020 APPLICATION FOR STRIKING-OFF

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM THE PURSLEA OFFICE, PURSLEA OBLEY BUCKNELL SY7 0BZ UNITED KINGDOM

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 1 ST MARTINS PLACE WOOTTON LANE WOOTTON CANTERBURY CT4 6RP ENGLAND

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY MARLHAMS LIMITED

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GILHAM

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR JASON MATTHEW WILLIAM GILHAM

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR MARK PRESTON GILHAM

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH-LOUISE GAHAGAN

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 43 CORONATION AVENUE YEOVIL BA21 3DZ UNITED KINGDOM

View Document

13/08/1613 August 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY MARK GILHAM

View Document

11/08/1611 August 2016 CORPORATE SECRETARY APPOINTED MARLHAMS LIMITED

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR MARK PRESTON GILHAM

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR JASON GILHAM

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MISS SARAH-LOUISE ELIZABETH GAHAGAN

View Document

07/05/167 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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