Advanced company searchLink opens in new window

SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED

Company number 04281914

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)
08 Jul 2019 AP01 Appointment of Mr Matthew David James as a director on 1 July 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
12 Sep 2018 MR01 Registration of charge 042819140009, created on 6 September 2018
08 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
07 Aug 2018 MR04 Satisfaction of charge 2 in full
07 Aug 2018 MR04 Satisfaction of charge 3 in full
07 Aug 2018 MR04 Satisfaction of charge 5 in full
07 Aug 2018 MR04 Satisfaction of charge 042819140007 in full
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
18 May 2017 MR01 Registration of charge 042819140008, created on 3 May 2017
25 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share holder agreement be varied. 03/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
26 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,100
16 May 2015 SH01 Statement of capital following an allotment of shares on 22 February 2015
  • GBP 50,100
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 28/01/2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
05 Sep 2014 CH01 Director's details changed for Mark O'connor on 1 August 2014
09 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AP01 Appointment of Mr Jack Arnold Fraser as a director
09 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 50,000