SOIL TREATMENT SYSTEMS LTD
Company Documents
| Date | Description |
|---|---|
| 09/07/259 July 2025 | Confirmation statement made on 2025-06-30 with no updates |
| 21/05/2521 May 2025 | Registered office address changed from Unit 8-10 Hindsland Road Larkhall ML9 2PA Scotland to 272 Bath Street Glasgow G2 4JR on 2025-05-21 |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-28 |
| 08/02/258 February 2025 | Compulsory strike-off action has been suspended |
| 08/02/258 February 2025 | Compulsory strike-off action has been suspended |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 22/01/2522 January 2025 | Satisfaction of charge SC4511250001 in full |
| 08/01/258 January 2025 | Registered office address changed from 321 Aikenhead Road Glasgow G42 0PE Scotland to Unit 8-10 Hindsland Road Larkhall ML9 2PA on 2025-01-08 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 16/11/2316 November 2023 | Registration of charge SC4511250001, created on 2023-11-09 |
| 07/07/237 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 10/05/2310 May 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 04/02/224 February 2022 | Resolutions |
| 04/02/224 February 2022 | Resolutions |
| 04/02/224 February 2022 | Resolutions |
| 17/12/2117 December 2021 | Sub-division of shares on 2021-12-10 |
| 16/12/2116 December 2021 | Resolutions |
| 16/12/2116 December 2021 | Resolutions |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 16/10/2016 October 2020 | REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 108 BATTLEFIELD ROAD GLASGOW G42 9JN |
| 16/10/2016 October 2020 | Registered office address changed from , 108 Battlefield Road, Glasgow, G42 9JN to 321 Aikenhead Road Glasgow G42 0PE on 2020-10-16 |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | DISS40 (DISS40(SOAD)) |
| 16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 09/06/159 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/06/145 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1329 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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