SOYL LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/01/236 January 2023 Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17

View Document

22/04/2222 April 2022 Termination of appointment of Georgios Chatzopoulos as a secretary on 2022-04-14

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

21/02/2221 February 2022 Director's details changed for Mrs Diana Caroline Macduff on 2022-02-21

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MARK AITCHISON / 26/03/2019

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLDRIDGE

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED DIANA CAROLINE MACDUFF

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT WESTON CENTRE, 10 GROSVENOR STREET LONDON W1Y 4QY UNITED KINGDOM

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT 50/51 RUSSELL SQUARE LONDON WC1B 4JA

View Document

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH MARK AITCHISON / 06/12/2013

View Document

30/04/1430 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK AITCHISON / 05/09/2012

View Document

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/05/122 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT 3RD FLOOR, 50/51 RUSSELL SQUARE LONDON WC1B 4JA UNITED KINGDOM

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM GROUND FLOOR 50 - 51 RUSSELL SQUARE LONDON WC1B 4JA UNITED KINGDOM

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM RED SHUTE MILL HERMITAGE NEWBURY BERKSHIRE RG18 9QU

View Document

07/08/097 August 2009 DIRECTOR APPOINTED STEPHEN WOOLDRIDGE

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BANKS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY STEWART PARRINGTON

View Document

07/08/097 August 2009 SECRETARY APPOINTED ROSALYN SHARON MENDELSOHN

View Document

07/08/097 August 2009 DIRECTOR APPOINTED KENNETH MARK AITCHISON

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PARRINGTON

View Document

13/05/0913 May 2009 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0425 June 2004 ARTICLES OF ASSOCIATION

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 COMPANY NAME CHANGED ON ICE SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/04

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: CREDIT REPORTING SERVICES LTD 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 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