SOUTH WEST GEOTECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/07/2522 July 2025 NewRegistration of charge 046011710005, created on 2025-07-18

View Document

17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

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

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

25/11/2425 November 2024 Change of details for Mica Bidco Limited as a person with significant control on 2024-02-19

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Registration of charge 046011710004, created on 2024-10-07

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

02/10/242 October 2024 Appointment of Mr David Buckley as a director on 2024-10-01

View Document

18/07/2418 July 2024 Satisfaction of charge 046011710003 in full

View Document

02/04/242 April 2024 Registration of charge 046011710003, created on 2024-03-21

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

22/08/2322 August 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

01/08/231 August 2023 Appointment of Thomas Gray as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Hannah Lynsay Forrow as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Paul Barry as a director on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Neil Patrick Stewart Forrow as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Notification of Mica Bidco Limited as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr David George Harrison as a director on 2023-07-31

View Document

21/07/2321 July 2023 Cancellation of shares. Statement of capital on 2018-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

01/05/191 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/191 May 2019 COMPANY NAME CHANGED HALL GEOSCIENCE LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MEREDITH

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LYNSAY FORROW

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS HANNAH LYNSAY FORROW

View Document

25/06/1825 June 2018 CESSATION OF JOHN WILFRED HALL AS A PSC

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILFRED HALL / 20/11/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WILFRED HALL / 20/11/2017

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ELEANOR MEREDITH / 20/11/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM UNIT 3, BROOKLANDS HOWDEN ROAD TIVERTON DEVON EX16 5HW

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR NEIL PATRICK STEWART FORROW

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: FAIRBY FARM, COVE TIVERTON DEVON EX16 7RN

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

26/11/0226 November 2002 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