SOUTH WEST SPECIALIST CLEANING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-03-30
2023-09-20 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-09-19 update statutory_documents FIRST GAZETTE
2023-07-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-07-07 update accounts_next_due_date 2023-03-30 => 2023-12-30
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-13 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 delete address THE DESIGN STUDIO WOODMEAD ROAD AXMINSTER ENGLAND EX13 5PQ
2023-06-07 insert address 16C WEYCROFT AVENUE MILLWEY RISE INDUSTRIAL ESTATE AXMINSTER ENGLAND EX13 5HU
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-07 update registered_address
2023-05-30 update statutory_documents FIRST GAZETTE
2023-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2023 FROM THE DESIGN STUDIO WOODMEAD ROAD AXMINSTER EX13 5PQ ENGLAND
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-03-30
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-07-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-20 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-30
2021-07-07 update accounts_next_due_date 2021-06-25 => 2021-12-30
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-25
2021-03-25 update statutory_documents PREVSHO FROM 31/03/2020 TO 30/03/2020
2021-02-08 delete address OWL COTTAGE STOKE ABBOTT BEAMINSTER ENGLAND DT8 3JU
2021-02-08 insert address THE DESIGN STUDIO WOODMEAD ROAD AXMINSTER ENGLAND EX13 5PQ
2021-02-08 update registered_address
2021-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2021 FROM OWL COTTAGE STOKE ABBOTT BEAMINSTER DT8 3JU ENGLAND
2020-10-30 delete address C/O SIMON HYETT ACCOUNTANCY THE COURT, THE STREET CHARMOUTH UNITED KINGDOM DT6 6PE
2020-10-30 insert address OWL COTTAGE STOKE ABBOTT BEAMINSTER ENGLAND DT8 3JU
2020-10-30 update registered_address
2020-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM C/O SIMON HYETT ACCOUNTANCY THE COURT, THE STREET CHARMOUTH DT6 6PE UNITED KINGDOM
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update account_category NO ACCOUNTS FILED => null
2019-11-07 update accounts_last_madeup_date null => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-10-17 => 2020-12-31
2019-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2018-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVY / 09/10/2018
2018-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK DAVY / 09/10/2018
2018-08-09 delete sic_code 81222 - Specialised cleaning services
2018-08-09 insert sic_code 81210 - General cleaning of buildings
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-01-17 update statutory_documents CURREXT FROM 31/01/2019 TO 31/03/2019
2018-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION