SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED
Company number 04281914
- Company Overview for SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED (04281914)
- Filing history for SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED (04281914)
- People for SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED (04281914)
- Charges for SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED (04281914)
- More for SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED (04281914)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Feb 2024 | MR04 | Satisfaction of charge 6 in full | |
28 Nov 2023 | MR01 | Registration of charge 042819140012, created on 23 November 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Oct 2022 | PSC02 | Notification of Swie Holdings Limited as a person with significant control on 12 October 2022 | |
13 Oct 2022 | PSC07 | Cessation of John Bernard Colston as a person with significant control on 12 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Catherine Jane Fraser as a director on 12 October 2022 | |
13 Oct 2022 | TM02 | Termination of appointment of Catherine Jane Fraser as a secretary on 12 October 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 8 December 2018
|
|
05 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 12 November 2018
|
|
05 Apr 2022 | SH03 |
Purchase of own shares.
|
|
02 Feb 2022 | MR01 | Registration of charge 042819140011, created on 26 January 2022 | |
09 Dec 2021 | TM01 | Termination of appointment of Jack Arnold Fraser as a director on 9 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Jan 2020 | MR01 | Registration of charge 042819140010, created on 24 January 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates |