Advanced company searchLink opens in new window

SORB ENVIRONMENTAL (UK) LIMITED

Company number 11487216

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)
15 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 TM01 Termination of appointment of Michael James Jones as a director on 7 April 2022
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
06 Apr 2020 MR01 Registration of charge 114872160001, created on 31 March 2020
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
12 Aug 2019 PSC04 Change of details for Mr Nicholas Herbert Harper as a person with significant control on 22 July 2019
12 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
31 Jul 2019 TM02 Termination of appointment of Mark Bevan Bristow as a secretary on 22 July 2019
31 Jul 2019 TM01 Termination of appointment of Mark Bevan Bristow as a director on 22 July 2019
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 95
21 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 06/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2018 SH02 Sub-division of shares on 6 December 2018
20 Dec 2018 SH10 Particulars of variation of rights attached to shares
20 Dec 2018 SH08 Change of share class name or designation
13 Dec 2018 PSC04 Change of details for Mr Nicholas Herbert Harper as a person with significant control on 6 December 2018
23 Aug 2018 AP03 Appointment of Mr Mark Bevan Bristow as a secretary on 23 August 2018
23 Aug 2018 AP01 Appointment of Mr Mark Bevan Bristow as a director on 23 August 2018
23 Aug 2018 AP01 Appointment of Mr Gordon Alexander Mackay as a director on 23 August 2018