SOUTH WEST INTERVENTION SERVICES LIMITED

5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, England
StatusACTIVE
Company No.09945524
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

SOUTH WEST INTERVENTION SERVICES LIMITED is an active private limited company with number 09945524. It was incorporated 8 years, 5 months, 4 days ago, on 11 January 2016. The company address is 5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, England.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jane Howie

Termination date: 2024-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: South West Intervention Services Holdings Limited

Change date: 2024-02-20

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: South West Intervention Services Holdings Limited

Change date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 23 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-23

Officer name: Nicola Jane Buckler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Old address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom

New address: 5 Brooklands Place Brooklands Road Sale M33 3SD

Change date: 2024-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mrs Alison Moore

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Finney

Appointment date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yannis Alexandros Loucopoulos

Appointment date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-23

Officer name: Mr Phillip Neil Ledgard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-23

Officer name: Jonathan Morgan Buckler

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 23 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099455240002

Charge creation date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Jane Buckler

Change date: 2023-04-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099455240001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Jane Buckler

Change date: 2021-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-26

Officer name: Mr Jonathan Morgan Buckler

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Rebecca Jane Howie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: South West Intervention Services Holdings Limited

Change date: 2020-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 49 Palace Avenue Paignton Devon TQ3 3EN

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Change date: 2020-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Richard Savill

Cessation date: 2019-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: South West Intervention Services Holdings Limited

Notification date: 2019-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jane Buckler

Cessation date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-04

Officer name: Mr Jonathan Morgan Buckler

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Savill

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2019

Action Date: 03 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099455240001

Charge creation date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Richard Savill

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Jane Buckler

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-13

Officer name: Mrs Nicola Jane Buckler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

New address: 49 Palace Avenue Paignton Devon TQ3 3EN

Old address: 14 Footlands Road Paignton Devon TQ4 5NU United Kingdom

Change date: 2016-03-16

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THINGS EAST LIMITED

INGLE BYRE COTTAGE MAIN STREET,SETTLE,BD24 9PE

Number:11364089
Status:ACTIVE
Category:Private Limited Company

BIO-SYNERGY LIMITED

529 FINCHLEY ROAD,LONDON,NW3 7BG

Number:03375589
Status:ACTIVE
Category:Private Limited Company

CAVAGHAN & GRAY LIMITED

TRINITY PARK HOUSE,WAKEFIELD,WF2 8EE

Number:00159189
Status:ACTIVE
Category:Private Limited Company

FLAXCOOPER LIMITED

183-189 THE VALE,LONDON,W3 7RW

Number:06495004
Status:ACTIVE
Category:Private Limited Company

Q & A PEOPLE MATTER LIMITED

LONGDENE HOUSE,HASLEMERE,GU27 2PH

Number:07233555
Status:ACTIVE
Category:Private Limited Company

SKYWATER CLEANING SERVICES LTD

18 TURBINE ROAD,COLCHESTER,CO4 5ZW

Number:11573504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source