- Company Overview for SOILEX ENVIRONMENTAL LTD (11921229)
- Filing history for SOILEX ENVIRONMENTAL LTD (11921229)
- People for SOILEX ENVIRONMENTAL LTD (11921229)
- Charges for SOILEX ENVIRONMENTAL LTD (11921229)
- More for SOILEX ENVIRONMENTAL LTD (11921229)
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) |
---|---|---|---|
12 Dec 2023 | AD01 | Registered office address changed from Suite 11 Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD England to 104 Russell Building West Common Harpenden AL5 2JQ on 12 December 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
24 Oct 2022 | PSC04 | Change of details for Mr Alex Michael Collman as a person with significant control on 1 May 2022 | |
24 Oct 2022 | PSC01 | Notification of Richard Peter James Miller as a person with significant control on 1 May 2022 | |
21 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 May 2022
|
|
18 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 May 2022
|
|
18 Oct 2022 | SH02 | Sub-division of shares on 1 May 2022 | |
23 Aug 2022 | MR04 | Satisfaction of charge 119212290001 in full | |
23 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Feb 2022 | MR01 | Registration of charge 119212290003, created on 2 February 2022 | |
29 Dec 2021 | MR04 | Satisfaction of charge 119212290002 in full | |
06 Dec 2021 | MR01 | Registration of charge 119212290002, created on 3 December 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
19 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB England to Suite 11 Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD on 4 January 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 1 July 2020 | |
25 Oct 2019 | MR01 | Registration of charge 119212290001, created on 25 October 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
01 Aug 2019 | AP03 | Appointment of Mr Richard Peter James Miller as a secretary on 20 July 2019 | |
02 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-02
|