Advanced company searchLink opens in new window

SOUTHERN LIVESTOCK EXPORTS LIMITED

Company number 01746848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Nov 2024 CS01 Confirmation statement made on 12 October 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
13 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford on 28 April 2021
04 Mar 2021 CH04 Secretary's details changed for Swa (Uk) Ltd on 1 March 2021
04 Mar 2021 AD01 Registered office address changed from The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford Herts CM22 6PF England to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021
30 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
02 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
11 Jan 2019 CS01 Confirmation statement made on 12 October 2018 with no updates
12 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 AP04 Appointment of Swa (Uk) Ltd as a secretary on 1 November 2017
04 Oct 2017 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 30 September 2017
04 Oct 2017 AD01 Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford Herts CM22 6PF on 4 October 2017
24 May 2017 TM01 Termination of appointment of Mary Mccormack as a director on 22 May 2017
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 110