- Company Overview for SOIL & WATER SOLUTIONS LIMITED (08540406)
- Filing history for SOIL & WATER SOLUTIONS LIMITED (08540406)
- People for SOIL & WATER SOLUTIONS LIMITED (08540406)
- More for SOIL & WATER SOLUTIONS LIMITED (08540406)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
25 Apr 2024 | AA | Audited abridged accounts made up to 31 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
10 Jul 2023 | CH01 | Director's details changed for Mr. Daniel Nolan on 17 January 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Denis Nolan on 1 December 2022 | |
10 Jul 2023 | CH01 | Director's details changed for Mr. Daniel Nolan on 17 January 2023 | |
26 Apr 2023 | AA | Audited abridged accounts made up to 31 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
04 May 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Jul 2021 | PSC02 | Notification of Toureen Group Limited as a person with significant control on 28 July 2021 | |
29 Jul 2021 | PSC07 | Cessation of Tgl Holdings Limited as a person with significant control on 28 July 2021 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | PSC07 | Cessation of Denis Nolan as a person with significant control on 5 April 2021 | |
12 Apr 2021 | PSC02 | Notification of Tgl Holdings Limited as a person with significant control on 5 April 2021 | |
08 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Mar 2020 | PSC07 | Cessation of Daniel Nolan as a person with significant control on 10 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr Denis Nolan as a person with significant control on 10 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Bell Farm Wexham Park Lane Wexham Slough SL3 6LX England to 25 Cecil Road Harrow HA3 5QY on 4 March 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |