SOUTH WEST GEOTECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Accounts for a small company made up to 2024-12-31 |
22/07/2522 July 2025 New | Registration of charge 046011710005, created on 2025-07-18 |
17/01/2517 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
17/01/2517 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
25/11/2425 November 2024 | Change of details for Mica Bidco Limited as a person with significant control on 2024-02-19 |
02/11/242 November 2024 | |
02/11/242 November 2024 | |
02/11/242 November 2024 | |
08/10/248 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
08/10/248 October 2024 | |
08/10/248 October 2024 | Registration of charge 046011710004, created on 2024-10-07 |
08/10/248 October 2024 | |
08/10/248 October 2024 | |
02/10/242 October 2024 | Appointment of Mr David Buckley as a director on 2024-10-01 |
18/07/2418 July 2024 | Satisfaction of charge 046011710003 in full |
02/04/242 April 2024 | Registration of charge 046011710003, created on 2024-03-21 |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Memorandum and Articles of Association |
10/12/2310 December 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
10/12/2310 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-10-17 |
22/08/2322 August 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
01/08/231 August 2023 | Appointment of Thomas Gray as a secretary on 2023-07-31 |
31/07/2331 July 2023 | Cessation of Hannah Lynsay Forrow as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Mr Paul Barry as a director on 2023-07-31 |
31/07/2331 July 2023 | Cessation of Neil Patrick Stewart Forrow as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Notification of Mica Bidco Limited as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Mr David George Harrison as a director on 2023-07-31 |
21/07/2321 July 2023 | Cancellation of shares. Statement of capital on 2018-04-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
01/05/191 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/05/191 May 2019 | COMPANY NAME CHANGED HALL GEOSCIENCE LIMITED CERTIFICATE ISSUED ON 01/05/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH MEREDITH |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LYNSAY FORROW |
25/06/1825 June 2018 | DIRECTOR APPOINTED MRS HANNAH LYNSAY FORROW |
25/06/1825 June 2018 | CESSATION OF JOHN WILFRED HALL AS A PSC |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALL |
07/06/187 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILFRED HALL / 20/11/2017 |
20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILFRED HALL / 20/11/2017 |
20/11/1720 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ELEANOR MEREDITH / 20/11/2017 |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM UNIT 3, BROOKLANDS HOWDEN ROAD TIVERTON DEVON EX16 5HW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
05/01/165 January 2016 | Annual return made up to 18 November 2015 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 18 November 2014 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1320 November 2013 | DIRECTOR APPOINTED MR NEIL PATRICK STEWART FORROW |
20/11/1320 November 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/12/107 December 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
04/01/104 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
18/11/0918 November 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
06/01/096 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
15/12/0815 December 2008 | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/12/0615 December 2006 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: FAIRBY FARM, COVE TIVERTON DEVON EX16 7RN |
26/09/0626 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/07/0619 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/065 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/11/054 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/0425 November 2004 | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | SECRETARY RESIGNED |
28/05/0328 May 2003 | DIRECTOR RESIGNED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
26/11/0226 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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