SOILEX ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

14/02/2514 February 2025 Change of details for Mr Alex Michael Collman as a person with significant control on 2025-02-05

View Document

14/02/2514 February 2025 Director's details changed for Mr Alex Michael Collman on 2025-02-05

View Document

14/02/2514 February 2025 Change of details for Mr Alex Michael Collman as a person with significant control on 2025-02-05

View Document

14/02/2514 February 2025 Notification of Joanna Louise Collman as a person with significant control on 2025-02-05

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Director's details changed for Mr Alex Michael Collman on 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Registered office address changed from Suite 11 Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD England to 104 Russell Building West Common Harpenden AL5 2JQ on 2023-12-12

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/10/2224 October 2022 Change of details for Mr Alex Michael Collman as a person with significant control on 2022-05-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-01 with updates

View Document

24/10/2224 October 2022 Notification of Richard Peter James Miller as a person with significant control on 2022-05-01

View Document

21/10/2221 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-01

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-05-01

View Document

18/10/2218 October 2022 Sub-division of shares on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Registration of charge 119212290003, created on 2022-02-02

View Document

29/12/2129 December 2021 Satisfaction of charge 119212290002 in full

View Document

06/12/216 December 2021 Registration of charge 119212290002, created on 2021-12-03

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 Registered office address changed from , Friarswood Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England to 104 Russell Building West Common Harpenden AL5 2JQ on 2021-01-04

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM KINGS HOUSE BUSINESS CENTRE STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LZ ENGLAND

View Document

01/07/201 July 2020 Registered office address changed from , Kings House Business Centre Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England to 104 Russell Building West Common Harpenden AL5 2JQ on 2020-07-01

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119212290001

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 SECRETARY APPOINTED MR RICHARD PETER JAMES MILLER

View Document

02/04/192 April 2019 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