Advanced company searchLink opens in new window

SOUTH WALES SLEEPER SUPPLIES LIMITED

Company number 09459130

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)
26 Mar 2024 PSC01 Notification of Mervyn Alan Harris as a person with significant control on 2 March 2024
26 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
26 Mar 2024 TM01 Termination of appointment of Christine Price as a director on 14 March 2024
26 Mar 2024 PSC07 Cessation of Christine Price as a person with significant control on 2 March 2024
04 Oct 2023 AA Micro company accounts made up to 28 February 2023
23 Jun 2023 AD01 Registered office address changed from Penygroes Farm Llantrisant Pontyclun CF72 8LP Wales to Unit a/B European Terminal 22 Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR on 23 June 2023
17 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
21 Jul 2021 AA Micro company accounts made up to 28 February 2021
16 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
06 Jul 2020 AA Micro company accounts made up to 28 February 2020
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 238
18 Jun 2020 CS01 Confirmation statement made on 2 March 2020 with updates
04 Jun 2020 AD02 Register inspection address has been changed to Penygroes Farm Llantrisant Pontyclun CF72 8LP
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 218
03 Jun 2020 AP01 Appointment of Mr Mervyn Alan Harris as a director on 1 June 2020
02 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
06 Sep 2019 AD01 Registered office address changed from Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales to Penygroes Farm Llantrisant Pontyclun CF72 8LP on 6 September 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
05 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
03 Sep 2018 AD01 Registered office address changed from 5 Oak Tree Court Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 3 September 2018
09 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates