SOIL SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

08/06/238 June 2023 Change of details for Usborne Plc as a person with significant control on 2023-06-01

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/06/1430 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/06/1011 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RIDD

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: THE BARN MICHELDEVER STATION WINCHESTER HAMPSHIRE SO21 3AR

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 AUDITOR'S RESIGNATION

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/03/9614 March 1996 AUDITOR'S RESIGNATION

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4LZ

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: THE COURTYARD 221 CHENEY MANOR ROAD SWINDON SN2 2PE

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/05/9128 May 1991 S386 DISP APP AUDS 16/05/91

View Document

10/05/9110 May 1991 S366A DISP HOLDING AGM 29/04/91

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9021 September 1990 £ NC 100/200000 29/06/90

View Document

21/09/9021 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/90

View Document

19/07/9019 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/11/891 November 1989 COMPANY NAME CHANGED SHAUGHNESSY & COMPANY LIMITED CERTIFICATE ISSUED ON 02/11/89

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED NODALWELL LIMITED CERTIFICATE ISSUED ON 20/09/89

View Document

14/09/8914 September 1989 ALTER MEM AND ARTS 070989

View Document

16/06/8916 June 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