Advanced company searchLink opens in new window

SOUTHWESTSENSOR LIMITED

Company number 09736075

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)
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
  • GBP 3.156
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
  • GBP 3.004
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
  • GBP 2.549
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital of the company ratified 30/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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