SOILTECHNICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Director's details changed for Mr Stephen Paul Cragg on 2023-10-16

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

16/12/2216 December 2022 Appointment of Mr Mark Hamill as a director on 2022-11-01

View Document

16/12/2216 December 2022 Appointment of Mr Ian James Dunkley as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

02/12/212 December 2021 Appointment of Mr Angus Kerr Wilson as a director on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRAGG / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRAGG / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAM CHRISTOPHER DEAN / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DRAGE / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD DUNKLEY / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW DAVID HOOPER / 27/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL THORNTON

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW DAVID HOOPER / 03/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LEONARD THORNTON / 03/09/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAM CHRISTOPHER DEAN / 03/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD DUNKLEY / 30/08/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DRAGE / 01/03/2018

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED SARAH DRAGE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 DIRECTOR APPOINTED SAM CHRISTOPHER DEAN

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 PREVEXT FROM 31/07/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY KEEVIL

View Document

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD DUNKLEY / 01/10/2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY KEEVIL

View Document

25/11/1425 November 2014 28/08/14 STATEMENT OF CAPITAL GBP 638

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED DR MATTHEW DAVID HOOPER

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/02/1428 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 23/10/13 STATEMENT OF CAPITAL GBP 630

View Document

17/12/1317 December 2013 23/10/13 STATEMENT OF CAPITAL GBP 630

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026807590001

View Document

04/11/134 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1322 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 78

View Document

22/10/1322 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR DAVID RICHARD DUNKLEY

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CRAGG / 17/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/03/1117 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN HUNTER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CRAGG / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEONARD THORNTON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARTIN KEEVIL / 29/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: MANOR HOUSE NORTHAMPTON LANE, MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 7QS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0417 March 2004 NC INC ALREADY ADJUSTED 05/03/04

View Document

17/03/0417 March 2004 NC INC ALREADY ADJUSTED 05/03/04

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/046 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9421 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/94

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/01/9230 January 1992 SECRETARY RESIGNED

View Document

24/01/9224 January 1992 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