SOFA ENVIRONMENTAL SERVICES C.I.C.

Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Termination of appointment of Ruth Snary as a director on 2023-11-30

View Document

20/02/2420 February 2024 Appointment of Mr Keith Anthony Hicks as a director on 2023-11-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY PAUL TOWNSEND

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

28/11/1428 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MS NICOLA MARIE PECK

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 SECRETARY APPOINTED MR PAUL RAYMOND TOWNSEND

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAMS

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR PAUL RAYMOND TOWNSEND

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN WILLIAMS

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

21/12/1021 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

03/12/093 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DESMOND JAMESON / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LLEWELYN WILLIAMS / 02/12/2009

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 CIC INCORPORATION

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