Advanced company searchLink opens in new window

SOUTH WEST JANITORIAL SUPPLIES LTD

Company number 12769813

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)
30 Apr 2024 AP03 Appointment of Mr Michael Pieter James as a secretary on 1 April 2024
26 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with updates
25 Sep 2023 PSC02 Notification of Merak Uk Holdings Limited as a person with significant control on 1 January 2023
25 Sep 2023 PSC07 Cessation of Merak Holdings (Ni ) Ltd. as a person with significant control on 1 January 2023
19 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with updates
21 Jun 2022 AD01 Registered office address changed from 5 Sweeting Close Creech St. Michael Taunton Somerset TA3 5FB United Kingdom to 2, Britannia Buildings Merchants Road Hotwells Bristol BS8 4QD on 21 June 2022
30 Mar 2022 AA Micro company accounts made up to 31 December 2021
17 Mar 2022 CH01 Director's details changed for Mr Ross Jj Barnes on 17 March 2022
17 Mar 2022 PSC02 Notification of Merak Holdings (Ni ) Ltd. as a person with significant control on 11 March 2022
17 Mar 2022 TM01 Termination of appointment of Richard Goodman as a director on 11 March 2022
17 Mar 2022 PSC07 Cessation of Richard Goodman as a person with significant control on 11 March 2022
17 Mar 2022 AP01 Appointment of Mr Ross Jj Barnes as a director on 17 March 2022
17 Mar 2022 AP01 Appointment of Mr David John Seaton as a director on 17 March 2022
30 Nov 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
27 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
14 Oct 2020 MR01 Registration of charge 127698130001, created on 30 September 2020
28 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
27 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-27
  • GBP 100