SASOL EUROPEAN HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewStatement of capital following an allotment of shares on 2025-08-08

View Document

23/07/2523 July 2025 NewFull accounts made up to 2024-06-30

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

25/04/2425 April 2024 Director's details changed for Ms Maike Schubert on 2023-12-15

View Document

04/01/244 January 2024 Full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

08/09/238 September 2023 Director's details changed for Ms Hannah Longley on 2023-06-30

View Document

08/09/238 September 2023 Director's details changed for Mr Andre Jacobus Prins Van Wyk on 2023-06-30

View Document

14/07/2314 July 2023 Full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Registered office address changed from 1 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW England to 4 Kingdom Street London W2 6BD on 2022-02-01

View Document

14/01/2214 January 2022 Withdrawal of a person with significant control statement on 2022-01-14

View Document

14/01/2214 January 2022 Notification of Sasol Limited as a person with significant control on 2016-09-24

View Document

17/11/2117 November 2021 Appointment of Ms Hannah Longley as a director on 2021-11-01

View Document

17/11/2117 November 2021 Termination of appointment of Christian Schindler as a director on 2021-10-31

View Document

01/07/211 July 2021 Appointment of Ms Laraine Theakston as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Ms Maike Schubert as a director on 2021-07-01

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 1 HOCKLEY COURT 2401 STRATFORD ROAD, HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAND WILHELM DIRK LOURENS / 11/09/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAND WILHELM DIRK LOURENS / 06/09/2019

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR ANDRE JACOBUS PRINS VAN WYK

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BESTER

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCHINDLER / 07/08/2017

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/10/1529 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

29/10/1529 October 2015 11/11/14 STATEMENT OF CAPITAL GBP 492765

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH BERNSTONE

View Document

09/03/159 March 2015 SECRETARY APPOINTED MR BRAND WILHELM DIRK LOURENS

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY KEITH BERNSTONE

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR BRAND WILHELM DIRK LOURENS

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR RALF SCHAFER

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JACOBUS CONRADIE

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR DIERK BABINSKY

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR DANIEL COENRAAD BESTER

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR CHRISTIAN SCHINDLER

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLE HARTMANN

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1416 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 492765

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MS NICOLE HARTMANN

View Document

02/06/142 June 2014 COMPANY NAME CHANGED SASOL UK LTD CERTIFICATE ISSUED ON 02/06/14

View Document

02/06/142 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/148 January 2014 AUDITOR'S RESIGNATION

View Document

04/01/144 January 2014 SEC 519

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR JACOBUS FRANCOIS CONRADIE

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER NORTON

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR ESSIMARI KAIRISTO

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ERNEST NORTON / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID BERNSTONE / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RALF SCHAFER / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESSIMARI KAIRISTO / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIERK BABINSKY / 01/10/2009

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MR RALF SCHAFER

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MRS ESSIMARI KAIRISTO

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHANNES DE VILLIERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/059 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 AUDITOR'S RESIGNATION

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: MILLENIUM HOUSE 21 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BL

View Document

18/07/0118 July 2001 COMPANY NAME CHANGED CONDEA CHEMICALS UK LIMITED CERTIFICATE ISSUED ON 18/07/01

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/07/9524 July 1995 AUDITOR'S RESIGNATION

View Document

17/01/9517 January 1995 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7LD

View Document

14/01/9414 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/01/9414 January 1994 NC INC ALREADY ADJUSTED 21/12/93

View Document

14/01/9414 January 1994 £ NC 10000/1000000 21/1

View Document

04/01/944 January 1994 COMPANY NAME CHANGED MIDLEX SIXTY THREE LIMITED CERTIFICATE ISSUED ON 05/01/94

View Document

01/10/931 October 1993 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