Advanced company searchLink opens in new window

SOYL LIMITED

Company number 05114353

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)
07 Aug 2009 288a Director appointed kenneth mark aitchison
24 Jun 2009 288b Appointment terminated director simon parrington
13 May 2009 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
28 Apr 2009 363a Return made up to 28/04/09; full list of members
30 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
29 Apr 2008 363a Return made up to 28/04/08; full list of members
28 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
03 May 2007 363a Return made up to 28/04/07; full list of members
04 Dec 2006 AA Total exemption small company accounts made up to 30 April 2006
02 May 2006 363a Return made up to 28/04/06; full list of members
27 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
26 May 2005 363s Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Director's particulars changed
02 Jul 2004 288a New director appointed
28 Jun 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2004 MEM/ARTS Memorandum and Articles of Association
14 Jun 2004 88(2)R Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100
11 Jun 2004 395 Particulars of mortgage/charge
10 Jun 2004 CERTNM Company name changed on ice services LIMITED\certificate issued on 10/06/04
11 May 2004 288b Director resigned
11 May 2004 288b Secretary resigned
11 May 2004 288a New secretary appointed
11 May 2004 288a New director appointed
11 May 2004 287 Registered office changed on 11/05/04 from: credit reporting services LTD 123A caerphilly road cardiff south glamorgan CF14 4QA
28 Apr 2004 NEWINC Incorporation