SOIL ENGINEERING GEOSERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

23/05/2523 May 2025 Secretary's details changed for Mr Graham James Trafford on 2025-05-19

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Termination of appointment of Philip John Hines as a director on 2023-09-21

View Document

13/09/2313 September 2023 Appointment of Mr Martin John Pedley as a director on 2023-09-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Cessation of Soletenche Freyssinet Sas as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Notification of Vinci Sa as a person with significant control on 2022-12-13

View Document

29/04/2229 April 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR DIDIER VERROUIL

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 01/10/13 STATEMENT OF CAPITAL GBP 2700002

View Document

07/02/147 February 2014 31/07/13 STATEMENT OF CAPITAL GBP 1500002

View Document

08/01/148 January 2014 SOLVENCY STATEMENT DATED 05/12/13

View Document

08/01/148 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 1200002

View Document

31/12/1331 December 2013 REDUCE ISSUED CAPITAL 10/12/2013

View Document

31/12/1331 December 2013 ALTER ARTICLES 13/11/2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR TRISTAN PAUL LLEWELLYN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRIDEW

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD REDFORD

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

23/12/1223 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRATT

View Document

23/12/1223 December 2012 DIRECTOR APPOINTED MR DIDIER VERROUIL

View Document

23/12/1223 December 2012 DIRECTOR APPOINTED MR PHILIP JOHN HINES

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR RONALD PETER REDFORD

View Document

13/07/1213 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED PIGOTT FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 27/03/12

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRIDEW

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR GRAHAM JAMES TRAFFORD

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERWOOD

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR MARTIN PRATT

View Document

29/10/0929 October 2009 SECRETARY APPOINTED MR GRAHAM JAMES TRAFFORD

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILOMENA WEBSTER

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA WEBSTER

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: FOUNDATION COURT GODALMING BUSINESS CENTRE CATTESHALL LANE GODALMING,SURREY,GU7 1XW

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9313 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 £ NC 2000/2000000 17/1

View Document

27/01/9327 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/01/934 January 1993 COMPANY NAME CHANGED SHELTON SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/12/92

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/93

View Document

04/01/934 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 SECRETARY RESIGNED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: FALCON BUSINESS SERVICES LTD. FALCON HOUSE 24 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

01/07/921 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information