Advanced company searchLink opens in new window

TERRAFFIX SOIL SOLUTIONS LTD

Company number 11795873

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)
28 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
28 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
28 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
28 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 CH01 Director's details changed for Mr David Peter Holland on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Sion Brackenbury on 30 January 2023
21 Dec 2022 AP01 Appointment of Mr Mark William Smith as a director on 21 December 2022
24 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-facility agreement/company business 18/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2022 MA Memorandum and Articles of Association
24 Nov 2022 MR01 Registration of charge 117958730001, created on 22 November 2022
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 AP01 Appointment of Ian Harry Strudwick as a director on 30 September 2022
28 Oct 2022 AP01 Appointment of Mrs Abigail Sarah Draper as a director on 30 September 2022
28 Oct 2022 AP01 Appointment of Alasdair Alan Ryder as a director on 30 September 2022
28 Oct 2022 AP03 Appointment of Sally Evans as a secretary on 30 September 2022
28 Oct 2022 AD01 Registered office address changed from Science Centre National Botanic Garden of Wales Middleton Hall Llanarthney Carmarthen SA32 8HN Wales to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 28 October 2022
28 Oct 2022 PSC05 Change of details for Salix River & Wetland Services Limited as a person with significant control on 30 September 2022
28 Oct 2022 PSC07 Cessation of Commons Vision Ltd as a person with significant control on 30 September 2022
11 Aug 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
27 Apr 2022 PSC05 Change of details for Commons Vision Ltd as a person with significant control on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from Unit 23 Crofty Industrial Estate Penclawdd Swansea SA4 3RS Wales to Science Centre National Botanic Garden of Wales Middleton Hall Llanarthney Carmarthen SA32 8HN on 27 April 2022
02 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
02 Feb 2022 PSC05 Change of details for Salix River & Wetland Services Limited as a person with significant control on 2 February 2022