SASOL UK LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Statement of capital on 2025-04-11

View Document

11/04/2511 April 2025

View Document

20/12/2420 December 2024 Full accounts made up to 2024-06-30

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

08/09/238 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

08/09/238 September 2023 Change of details for Sasol European Holdings Limited as a person with significant control on 2022-02-01

View Document

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

View Document

07/09/237 September 2023 Director's details changed for Ms Hannah Longley 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 2022-09-06 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 European Holdings Limited as a person with significant control on 2016-04-06

View Document

01/07/211 July 2021 Appointment of Ms Laraine Theakston as a secretary 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 W MIDLANDS B94 6NW

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH LONGLEY / 12/12/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS HANNAH LONGLEY

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BESTER

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACOBUS PRINS VAN WYK / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COENRAAD BESTER / 07/08/2017

View Document

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

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR OLUF BRAREN

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARD

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACOBUS PRINS VAV WYK / 14/05/2015

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR ANDRE JACOBUS PRINS VAV WYK

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MS MAIKE SCHUBERT

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR DANIEL COENRAAD BESTER

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR BRAND WILHELM DIRK LOURENS

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW STEVENS

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR WERNER SCHNITZENDOBEL

View Document

12/11/1412 November 2014 15/10/14 STATEMENT OF CAPITAL GBP 50000

View Document

10/09/1410 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

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

View Document

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

View Document

02/06/142 June 2014 COMPANY NAME CHANGED SASOL CHEMICALS EUROPE LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

10/01/1410 January 2014 SECTION 519

View Document

08/01/148 January 2014 AUDITOR'S RESIGNATION

View Document

04/01/144 January 2014 AUDITOR'S RESIGNATION

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FIELD

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/10/122 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/09/1129 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN N/A WARD / 01/08

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR JONATHAN N/A WARD

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR WERNDLEY JANSE VAN RENSBURG

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR IZAK JACOBS

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WERNER MANFRED SCHITZENDOBEL / 06/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER FIELD / 06/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WERNDLEY JONATHAN JANSE VAN RENSBURG / 06/09/2010

View Document

05/10/105 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IZAK MYNHARDT JACOBS / 06/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUF BRAREN / 06/09/2010

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR OLUF BRAREN

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR FRANK ZIMMERMANN

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

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 06/09/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

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

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR 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 06/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/11/0310 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 25/06/02 TO 30/06/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 25/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 25/06/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 25/06/99

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 25/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 25/06/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 25/06/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 S366A DISP HOLDING AGM 05/10/94

View Document

04/10/954 October 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 25/06/95

View Document

05/10/945 October 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 25/06/94

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 25/06/93

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 25/06/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 2 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 25/06/91

View Document

12/07/9112 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 25/06

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 683-685 WARWICK ROAD SOLIHULL WEST MIDLANDS.

View Document

08/10/908 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9016 March 1990 NC INC ALREADY ADJUSTED 12/03/90

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

16/03/9016 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9016 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/03/9016 March 1990 £ NC 1000/100000 12/03/90

View Document

06/03/906 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/03/90

View Document

06/03/906 March 1990 COMPANY NAME CHANGED CRYSTAL WAXES LIMITED CERTIFICATE ISSUED ON 07/03/90

View Document

21/11/8921 November 1989 COMPANY NAME CHANGED STRIKEWEST LIMITED CERTIFICATE ISSUED ON 22/11/89

View Document

21/11/8921 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/11/89

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8927 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 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