Advanced company searchLink opens in new window

SOUTH WALES INFRASTRUCTURE LIMITED

Company number 11636205

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)
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
21 Sep 2022 MA Memorandum and Articles of Association
21 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 AA Accounts for a small company made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
04 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 248.00
10 Jan 2019 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
10 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 AP01 Appointment of Mr Christopher Munday as a director on 19 December 2018
10 Jan 2019 AP01 Appointment of Mr Adam Gordon as a director on 19 December 2018
10 Jan 2019 PSC07 Cessation of Nigel Brian Roberts as a person with significant control on 19 December 2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 100
21 Dec 2018 MR01 Registration of charge 116362050001, created on 19 December 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 174
13 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2018 PSC05 Change of details for Investec Investments (Uk) Limited as a person with significant control on 5 December 2018
11 Dec 2018 PSC07 Cessation of Andrew David Roberts as a person with significant control on 5 December 2018
22 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-22
  • GBP 3