Advanced company searchLink opens in new window

SOIL ENGINEERING GEOSERVICES LIMITED

Company number 02727976

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)
18 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,200,002
01 May 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2,700,002
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,500,002
08 Jan 2014 SH19 Statement of capital on 8 January 2014
  • GBP 1,200,002
08 Jan 2014 CAP-SS Solvency statement dated 05/12/13
31 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 239 13/11/2013
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2013 AP01 Appointment of Mr Tristan Paul Llewellyn as a director
12 Nov 2013 TM01 Termination of appointment of Ronald Redford as a director
12 Nov 2013 TM01 Termination of appointment of Christopher Merridew as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
23 Dec 2012 AP01 Appointment of Mr Didier Verrouil as a director
23 Dec 2012 AP01 Appointment of Mr Philip John Hines as a director
23 Dec 2012 TM01 Termination of appointment of Martin Pratt as a director
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jul 2012 AP01 Appointment of Mr Ronald Peter Redford as a director
13 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
27 Mar 2012 AP01 Appointment of Mr Christopher James Merridew as a director
27 Mar 2012 AP01 Appointment of Mr Graham James Trafford as a director
27 Mar 2012 CERTNM Company name changed pigott foundations LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009