Advanced company searchLink opens in new window

SOIL INSTRUMENTS LTD

Company number 07960087

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)
20 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
10 Dec 2015 MR01 Registration of charge 079600870005, created on 4 December 2015
03 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2015
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
29 Oct 2015 CH01 Director's details changed for Janet Barbookles on 29 October 2015
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
04 Sep 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
18 Jun 2015 AD01 Registered office address changed from , 34 Bell Lane, Bell Brook Estate, Uckfield, TN22 1QL, United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015
18 Jun 2015 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015
29 May 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2015
02 Dec 2014 MR04 Satisfaction of charge 079600870002 in full
02 Dec 2014 MR04 Satisfaction of charge 079600870001 in full
25 Nov 2014 AUD Auditor's resignation
24 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2014 MR01 Registration of charge 079600870003, created on 5 November 2014
13 Nov 2014 MR01 Registration of charge 079600870004, created on 5 November 2014
11 Nov 2014 AD01 Registered office address changed from , C/O Fasken Martineau Llp, 3rd Floor, 17 Hanover Square, London, W1S 1HU, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 11 November 2014
06 Nov 2014 AP01 Appointment of Michael Anthony Larkin as a director on 6 November 2014
06 Nov 2014 AD01 Registered office address changed from , 5th Floor, 24 Old Bond Street, London, W1S 4AW to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 November 2014
06 Nov 2014 AP01 Appointment of Janet Barbookles as a director on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Michael Antony Ziolek as a director on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Obs Directors Llp as a director on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Peter Martin Ward as a director on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 5 November 2014