Advanced company searchLink opens in new window

SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED

Company number 05638837

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)
19 Jan 2021 MR04 Satisfaction of charge 6 in full
09 Dec 2020 PSC04 Change of details for Mr Anthony George Edward Rowe as a person with significant control on 1 December 2020
09 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
23 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
29 Apr 2020 AP01 Appointment of Mr Christopher Miles Fosbery Dashwood as a director on 16 April 2020
19 Feb 2020 TM01 Termination of appointment of James Marcus Craner as a director on 17 February 2020
11 Dec 2019 MR01 Registration of charge 056388370011, created on 6 December 2019
04 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
18 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jun 2019 AP01 Appointment of Mr James Marcus Craner as a director on 1 May 2019
24 Jun 2019 TM02 Termination of appointment of Sharon Marie Rowe as a secretary on 1 May 2019
24 Jun 2019 TM01 Termination of appointment of David Harry Langley as a director on 1 May 2019
24 Jun 2019 AP03 Appointment of Mr David Harry Langley as a secretary on 1 May 2019
02 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with updates
02 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
17 May 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 2,055
23 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 CC04 Statement of company's objects
19 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
15 Jul 2016 MR01 Registration of charge 056388370010, created on 11 July 2016
10 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,956
08 Oct 2015 MR01 Registration of charge 056388370009, created on 29 September 2015