SOAR BUILD LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Termination of appointment of Martin Jon Smithurst as a director on 2024-03-31

View Document

12/03/2412 March 2024 Change of details for Soar Enterprise Limited as a person with significant control on 2016-04-06

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

12/10/2212 October 2022 Registered office address changed from Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-12

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Change of details for Engie Regeneration Holdings Limited as a person with significant control on 2022-04-04

View Document

24/11/2124 November 2021 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

View Document

07/10/217 October 2021 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

23/12/1923 December 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR

View Document

15/10/1915 October 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MARTIN JON SMITHURST

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN

View Document

13/09/1813 September 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

16/12/1716 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGIE REGENERATION HOLDINGS LIMITED

View Document

16/12/1716 December 2017 CESSATION OF KEEPMOAT LIMITED AS A PSC

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM SHARED SERVICES CENTRE QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8EX ENGLAND

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM THE WATERFRONT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL

View Document

03/07/173 July 2017 SAIL ADDRESS CHANGED FROM: KEEPMOAT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL UNITED KINGDOM

View Document

03/07/173 July 2017 SAIL ADDRESS CHANGED FROM: LEVEL 19 25 CANADA SQUARE LONDON E14 5LQ ENGLAND

View Document

02/07/172 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE ELKINGTON

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MS ELAINE ELKINGTON

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 14 KNUTTON ROAD SHEFFIELD S5 9NU UNITED KINGDOM

View Document

18/04/1318 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CAUDWELL

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BRANDON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED DAVID SHERIDAN

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN HICKLING

View Document

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 11 SOUTHEY HILL SHEFFIELD S5 8BB UNITED KINGDOM

View Document

08/11/118 November 2011 SAIL ADDRESS CREATED

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR JOHN BARRY CAUDWELL

View Document

28/03/1128 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN SENIOR / 05/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GARVEY / 05/03/2010

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 ALTER MEMORANDUM 22/05/2009

View Document

28/05/0928 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUDSON

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM KNUTTON ROAD DEPOT KNUTTON ROAD SHEFFIELD S5 9AB

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information