Advanced company searchLink opens in new window

SOUTH WEST PROCUREMENT SERVICES LIMITED

Company number 11033394

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 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
26 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
29 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
27 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
30 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2021 PSC04 Change of details for Mr Gordon Joseph Wells as a person with significant control on 15 June 2021
28 Jun 2021 PSC02 Notification of Swps Holdings Limited as a person with significant control on 15 June 2021
19 Jun 2021 SH08 Change of share class name or designation
19 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 115
18 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 01/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 MA Memorandum and Articles of Association
12 May 2021 SH06 Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 75
12 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Apr 2021 OC S1096 Court Order to Rectify
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
20 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
17 Dec 2019 CH01 Director's details changed for Mr Gordon Joseph Wells on 17 December 2019
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
23 Jul 2019 AA Unaudited abridged accounts made up to 31 January 2019
04 Jul 2019 ANNOTATION Rectified the form SH06 was removed from the public register on 13/04/2021 pursuant to order of court
04 Jul 2019 ANNOTATION Rectified the form SH03 was removed from the public register on 13/04/2021 pursuant to order of court
14 Jun 2019 SH19 Statement of capital on 14 June 2019
  • GBP 100.00