Advanced company searchLink opens in new window

SOILEX ENVIRONMENTAL LTD

Company number 11921229

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)
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
  • GBP 114.29
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2022
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted