COMPACTION TECHNOLOGY (SOIL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LONG

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 DIRECTOR APPOINTED MR RAYMOND JOHN IAN LONG

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR JOSE CARLOS BARROCA GIL

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON YOUNG

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL YOUNG

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 SECRETARY APPOINTED MR CHRISTOPHER HUGH CRAWFORD

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM THE KINETIC CENTER THE KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ ENGLAND

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM THE KINETIC CENTRE THE KINETIC CENTRE, THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ UNITED KINGDOM

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DISS40 (DISS40(SOAD))

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

06/09/126 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM CALLEO HOUSE 49 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RT UNITED KINGDOM

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOSE GIL

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADVOCATE SIMON JONATHAN YOUNG / 31/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL YOUNG / 31/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY SHAFTESBURY REGISTRARS LIMITED

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR CHARLES PATRICK DAVIS

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR JOSE CARLOS BARROCA GIL

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR SYDNEY DE LEON

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM CALLEO HOUSE, 49 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RT

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SHAFTESBURY REGISTRARS LIMITED / 09/10/2007

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACC. REF. DATE EXTENDED FROM 05/04/04 TO 30/06/04

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9617 October 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

19/01/9619 January 1996 DELIVERY EXT'D 3 MTH 05/04/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 AUDITOR'S RESIGNATION

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: 124/130 SEYMOUR PLACE LONDON W1H 6AA

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 WD 23/03/88 AD 07/03/88--------- £ SI 450@1=450 £ IC 2/452

View Document

29/03/8829 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: 112 CITY RD LONDON EC1V 2NE

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 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