- Company Overview for SOUTHWESTSENSOR LIMITED (09736075)
- Filing history for SOUTHWESTSENSOR LIMITED (09736075)
- People for SOUTHWESTSENSOR LIMITED (09736075)
- More for SOUTHWESTSENSOR LIMITED (09736075)
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) |
---|---|---|---|
27 Mar 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
28 Feb 2025 | CS01 | Confirmation statement made on 20 February 2025 with updates | |
17 Feb 2025 | AA01 | Previous accounting period shortened from 31 August 2025 to 31 December 2024 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
02 Aug 2024 | PSC08 | Notification of a person with significant control statement | |
02 Aug 2024 | PSC07 | Cessation of Skion Water International Gmbh as a person with significant control on 18 June 2024 | |
30 Jul 2024 | PSC07 | Cessation of Xize Niu as a person with significant control on 22 July 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Xize Niu as a director on 19 June 2024 | |
19 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 18 June 2024
|
|
23 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
27 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Mar 2022 | AP01 | Appointment of Edward James Alfred Kirkland Mitchell as a director on 1 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Sep 2021 | PSC02 | Notification of Skion Water International Gmbh as a person with significant control on 30 September 2021 | |
28 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 17 September 2021
|
|
22 Sep 2021 | AD01 | Registered office address changed from Room F4 2 Venture Road Chilworth Southampton SO16 7NP England to 2 Venture Road Chilworth Southampton SO16 7NP on 22 September 2021 | |
20 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2021 | MA | Memorandum and Articles of Association | |
06 Apr 2021 | CH01 | Director's details changed for Dr. Xize Niu on 30 March 2021 | |
06 Apr 2021 | AP01 | Appointment of Dr Dirk Alexander Brusis as a director on 30 March 2021 |