SOILZONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Satisfaction of charge SC1641670004 in full

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

06/07/216 July 2021 Registration of charge SC1641670004, created on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LYNE SIM

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT OF CHAIRPERSON AT SHAREHOLDERS MEETINGS 22/11/2013

View Document

27/08/1327 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/135 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 SAIL ADDRESS CHANGED FROM: 23 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN ANGUS KEENAN / 01/01/2012

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE UNITED KINGDOM

View Document

21/02/1221 February 2012 Registered office address changed from , 23 Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom on 2012-02-21

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CAROL WATT / 01/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

07/12/097 December 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 23 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

27/02/0927 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

24/07/0424 July 2004 DEC MORT/CHARGE *****

View Document

18/06/0418 June 2004 PARTIC OF MORT/CHARGE *****

View Document

11/06/0411 June 2004 PARTIC OF MORT/CHARGE *****

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/987 May 1998 PARTIC OF MORT/CHARGE *****

View Document

17/03/9817 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9612 June 1996 NC INC ALREADY ADJUSTED 25/03/96

View Document

12/06/9612 June 1996 £ NC 1000/1000000 25/03/96

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 ALTER MEM AND ARTS 25/03/96

View Document

10/06/9610 June 1996 ALTER MEM AND ARTS 25/03/96

View Document

10/06/9610 June 1996

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 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