COMBINED SOIL STABILISATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Full accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Cessation of John Crompton Whitehead as a person with significant control on 2022-11-22

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

03/10/243 October 2024 Termination of appointment of Stephen John Harrison as a director on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Stephen John Harrison as a secretary on 2024-09-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Full accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Appointment of Mrs Lisa Ann Lindley as a director on 2024-05-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

17/10/2317 October 2023 Termination of appointment of Paul Boron as a director on 2023-05-01

View Document

10/10/2310 October 2023 Notification of Whitehead Family Holdings Limited as a person with significant control on 2022-11-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/02/2321 February 2023 Full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/12/229 December 2022 Memorandum and Articles of Association

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

05/08/215 August 2021 Appointment of Miss Victoria Michelle Whitehead as a director on 2021-08-04

View Document

05/02/215 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR STEPHEN JOHN DUNN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/03/209 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

16/01/1816 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 DIRECTOR APPOINTED MRS JUDITH ANN WHITEHEAD

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR PETER JONES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARRISON / 05/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARRISON / 05/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BORON / 05/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROMPTON WHITEHEAD / 05/10/2015

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REILLY

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR STEFAN LEE STANSFIELD

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/06/134 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1329 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/1329 May 2013 29/05/13 STATEMENT OF CAPITAL GBP 60

View Document

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR GLEN DEREK KILROY

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW REILLY

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM CRANFIELD ROAD LOSTOCK INDUSTRIAL ESTATE LOSTOCK BOLTON, LANCASHIRE BL6 4SB

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR PAUL BORON

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR JOHN CROMPTON WHITEHEAD

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED JAMES E. TURNER (BURY) LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

02/07/952 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/03/9216 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: HERBERT STREET HORWICH BOLTON BL6 7RD

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/09/8816 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988

View Document

06/04/876 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986

View Document

08/02/858 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

07/02/857 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/08/80

View Document

06/02/856 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

31/08/8031 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/08/80

View Document

31/08/7931 August 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company