Advanced company searchLink opens in new window

SOUTH WEST INTERVENTION SERVICES HOLDINGS LIMITED

Company number 11920022

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)
11 Aug 2022 AA Micro company accounts made up to 31 March 2022
15 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
05 Oct 2021 PSC04 Change of details for Mrs Nicola Jane Buckler as a person with significant control on 5 October 2021
05 Oct 2021 CH01 Director's details changed for Mrs Nicola Jane Buckler on 5 October 2021
17 Sep 2021 PSC07 Cessation of Jonathan Morgan Buckler as a person with significant control on 1 September 2020
17 Sep 2021 PSC04 Change of details for Mrs Nicola Jane Buckler as a person with significant control on 1 September 2020
17 Sep 2021 CH01 Director's details changed for Mrs Nicola Jane Buckler on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Jonathan Morgan Buckler on 17 September 2021
14 Jun 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
24 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 MA Memorandum and Articles of Association
24 Mar 2021 SH08 Change of share class name or designation
01 Mar 2021 AP01 Appointment of Mrs Rebecca Jane Howie as a director on 1 March 2021
05 Oct 2020 AA Micro company accounts made up to 30 April 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
14 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
06 Apr 2020 CH01 Director's details changed for Mrs Nicola Jane Buckler on 6 April 2020
06 Apr 2020 PSC04 Change of details for Mrs Nicola Jane Buckler as a person with significant control on 6 April 2020
06 Apr 2020 PSC04 Change of details for Mr Jonathan Morgan Buckler as a person with significant control on 6 April 2020
06 Apr 2020 AD01 Registered office address changed from 49 Palace Avenue Paignton Devon TQ3 3EN United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 6 April 2020
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 50
17 May 2019 AP01 Appointment of Mr Jonathan Morgan Buckler as a director on 4 May 2019
02 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-02
  • GBP 25