SOIL SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Change of details for Grs Integrated Solutions Limited as a person with significant control on 2023-12-05

View Document

03/01/253 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-08-31

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Resolutions

View Document

12/07/2412 July 2024 Registration of charge 124252590005, created on 2024-07-05

View Document

30/04/2430 April 2024 Satisfaction of charge 124252590001 in full

View Document

13/03/2413 March 2024 Termination of appointment of James Daniel Moore as a director on 2024-03-12

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Previous accounting period extended from 2023-08-31 to 2024-02-28

View Document

21/12/2321 December 2023 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

08/12/238 December 2023 Appointment of Mr Joseph Charles Gifford as a director on 2023-12-05

View Document

07/12/237 December 2023 Appointment of Mr Jonathan Gareth Fisher as a director on 2023-12-05

View Document

06/12/236 December 2023 Satisfaction of charge 124252590004 in full

View Document

06/12/236 December 2023 Previous accounting period shortened from 2024-02-28 to 2023-08-31

View Document

06/12/236 December 2023 Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 2023-12-06

View Document

06/12/236 December 2023 Cessation of William Roger Hinge as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Notification of Grs Integrated Solutions Limited as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Satisfaction of charge 124252590003 in full

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

14/09/2314 September 2023 Change of details for Mr William Roger Hinge as a person with significant control on 2023-08-25

View Document

13/09/2313 September 2023 Director's details changed for Mr Paul Anthony Jackson on 2023-08-25

View Document

13/09/2313 September 2023 Director's details changed for Mr William Roger Hinge on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from C/O Cox Costello & Horne, 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-25

View Document

18/08/2318 August 2023 Cessation of Edward Kenneth Baker as a person with significant control on 2023-08-08

View Document

18/08/2318 August 2023 Notification of William Roger Hinge as a person with significant control on 2023-08-08

View Document

03/08/233 August 2023 Appointment of Mr William Roger Hinge as a director on 2023-08-03

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Particulars of variation of rights attached to shares

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-02-28

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

27/03/2327 March 2023 Director's details changed for Mr James Daniel Moore on 2022-02-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/10/2213 October 2022 Termination of appointment of Edward Paul Howard as a director on 2022-09-30

View Document

13/05/2213 May 2022 Registration of charge 124252590004, created on 2022-04-29

View Document

13/05/2213 May 2022 Registration of charge 124252590003, created on 2022-04-29

View Document

28/03/2228 March 2022 Appointment of Mr Edward Paul Howard as a director on 2022-03-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Sub-division of shares on 2021-03-01

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

08/02/228 February 2022 Particulars of variation of rights attached to shares

View Document

08/02/228 February 2022 Particulars of variation of rights attached to shares

View Document

02/02/222 February 2022 Change of details for Mr Edward Kenneth Baker as a person with significant control on 2021-03-01

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CURREXT FROM 31/01/2021 TO 28/02/2021

View Document

24/10/2024 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124252590002

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JAMES DANIEL MOORE

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124252590001

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED GEOBIND LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

28/02/2028 February 2020 CESSATION OF WILLIAM ROGER HINGE AS A PSC

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR BENJAMIN ANDREW DUFFY

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BAKER

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HINGE

View Document

06/02/206 February 2020 CESSATION OF NICK BUSH AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROGER HINGE

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICK BUSH

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR WILLIAM ROGER HINGE

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED WILLOWMILL LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

27/01/2027 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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