SONIC DRILLING & PILING PLANTHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 079815930004, created on 2024-09-06

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

25/01/2425 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mr Carl Matthew England on 2023-03-08

View Document

08/11/228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

21/09/2221 September 2022 Registration of charge 079815930003, created on 2022-09-15

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Appointment of Mr Carl Matthew England as a director on 2021-06-30

View Document

05/07/215 July 2021 Notification of Rsk Environment Limited as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Alasdair Alan Ryder as a director on 2021-06-30

View Document

02/07/212 July 2021 Registered office address changed from Canalside Court Warrington Road Runcorn Cheshire WA7 1UQ to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2021-07-02

View Document

02/07/212 July 2021 Cessation of Paul Woodfield as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Cessation of Graham William Lewis as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Ms Abigail Sarah Draper as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Mr George William Tuckwell as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Ms Claire Knighton as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Sally Evans as a secretary on 2021-06-30

View Document

02/07/212 July 2021 Cessation of Kevin Alexander Christie as a person with significant control on 2021-06-30

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079815930002

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/03/1620 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 ADOPT ARTICLES 31/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 31/10/14 STATEMENT OF CAPITAL GBP 765

View Document

13/02/1513 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 31/07/14 STATEMENT OF CAPITAL GBP 873

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 30/09/14 STATEMENT OF CAPITAL GBP 849

View Document

09/12/149 December 2014 29/08/14 STATEMENT OF CAPITAL GBP 861

View Document

09/12/149 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 837

View Document

09/12/149 December 2014 30/06/14 STATEMENT OF CAPITAL GBP 885

View Document

09/12/149 December 2014 30/05/14 STATEMENT OF CAPITAL GBP 897

View Document

09/12/149 December 2014 30/04/14 STATEMENT OF CAPITAL GBP 909

View Document

09/12/149 December 2014 31/03/14 STATEMENT OF CAPITAL GBP 921

View Document

09/12/149 December 2014 31/01/14 STATEMENT OF CAPITAL GBP 945

View Document

09/12/149 December 2014 28/02/14 STATEMENT OF CAPITAL GBP 933

View Document

09/12/149 December 2014 29/11/13 STATEMENT OF CAPITAL GBP 969

View Document

09/12/149 December 2014 31/12/13 STATEMENT OF CAPITAL GBP 957

View Document

09/12/149 December 2014 23/10/13 STATEMENT OF CAPITAL GBP 981

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK HILDEBRANDT

View Document

11/11/1411 November 2014 30/04/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM LEWIS / 06/04/2013

View Document

04/04/144 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART WHINFIELD / 06/04/2013

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEXANDER CHRISTIE / 06/04/2013

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOODFIELD / 06/04/2013

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079815930001

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED PAUL STUART WHINFIELD

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED GRAHAM WILLIAM LEWIS

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED KEVIN ALEXANDER CHRISTIE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR PAUL WOODFIELD

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG ENGLAND

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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