SOILMEC LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

28/05/2528 May 2025 Appointment of Mr Davide Panzavolta as a director on 2025-04-19

View Document

28/05/2528 May 2025 Termination of appointment of Francesco Bassi as a director on 2025-04-19

View Document

07/10/247 October 2024 Appointment of Craig Anderson as a director on 2024-09-27

View Document

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

View Document

13/06/2413 June 2024 Appointment of Luigi Iannace as a director on 2024-06-11

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

01/05/241 May 2024 Termination of appointment of Joseph Mark Nelson as a director on 2024-04-30

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

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

View Accounts

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021792100010

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOILMEC SPA

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE TREVISANI / 01/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO BASSI / 01/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARK NELSON / 09/05/2016

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 OFF MARKET PURCHASE AGREEMENT 27/11/2013

View Document

17/07/1417 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1411 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 120000

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR JOSEPH MARK NELSON

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN NORTH

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN NORTH

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAGCIACCI FEDERICO

View Document

08/12/118 December 2011 DIRECTOR APPOINTED FRANCESCO BASSI

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM STUART HOUSE, 55, CATHERINE PLACE, LONDON. SW1E 6DY.

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 AUDITOR'S RESIGNATION

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 AUD RES

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/031 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

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

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: 160 PICCADILLY LONDON W1V ONQ

View Document

17/07/9217 July 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/12/913 December 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/9018 July 1990 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 WD 24/01/89 AD 22/02/88--------- £ SI 998@1=998 £ IC 74000/74998

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 WD 06/05/88 AD 15/04/88--------- £ SI 44998@1=44998 £ IC 2/45000

View Document

09/06/889 June 1988 WD 06/05/88 AD 17/03/88--------- £ SI 29000@1=29000 £ IC 45000/74000

View Document

06/05/886 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/04/8821 April 1988 £ NC 1000/150000

View Document

21/04/8821 April 1988 NC INC ALREADY ADJUSTED 22/02/88

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/88

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED MONLEY LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM: 47 DUKE STREET ST JAMES'S LONDON SW1

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 ALTER MEM AND ARTS 201087

View Document

15/10/8715 October 1987 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