STRUCTURAL SOILS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

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

View Document

11/03/2511 March 2025 Appointment of Andrea Maestri as a director on 2025-03-01

View Document

12/02/2512 February 2025 Full accounts 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

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

15/09/2415 September 2024 Registration of charge 008286940012, 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

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

View Accounts

25/01/2425 January 2024 Full accounts made up to 2023-04-02

View Document

20/10/2320 October 2023 Appointment of Mr Michael Williams as a director on 2023-10-01

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

12/10/2312 October 2023 Change of details for Rsk Environment Limited as a person with significant control on 2016-06-01

View Document

29/12/2229 December 2022 Full accounts made up to 2022-04-03

View Document

18/10/2218 October 2022 Director's details changed for Mr Shon Gwyn Owen Williams on 2022-10-18

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

17/01/2217 January 2022 Termination of appointment of Jonathan James Bassett as a director on 2021-12-10

View Document

09/12/219 December 2021 Full accounts made up to 2021-04-04

View Document

30/11/2130 November 2021 Director's details changed for Mr Dimitris Xirouchakis on 2021-11-25

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Dr Alasdair Alan Ryder on 2021-10-18

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WITHERINGTON / 25/02/2020

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008286940009

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS

View Document

16/08/1916 August 2019 SECRETARY APPOINTED SALLY EVANS

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE KNIGHTON / 01/01/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRIS XIROUCHAKIS / 16/02/2018

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARBY-MOULE / 02/08/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MACKERETH / 05/07/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LIMITED / 14/08/2017

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHON GWYN OWEN WILLIAMS / 28/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE PHILIPPA JONES BRIDGES / 01/09/2016

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ROY HANDCOCK / 25/06/2019

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008286940007

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008286940006

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008286940005

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008286940004

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 01/04/18

View Document

30/11/1830 November 2018 ADOPT ARTICLES 09/10/2018

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008286940008

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008286940007

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH RUMMENS

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 02/04/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008286940006

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 03/04/16

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MR DIMITRIS XIROUCHAKIS

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARRETT

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008286940005

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LAWRENCE / 01/07/2015

View Document

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE PHILIPPA BRIDGES / 18/05/2015

View Document

18/06/1518 June 2015 ALTER ARTICLES 29/05/2015

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008286940004

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR SHON GWYN OWEN WILLIAMS

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MS BARBARA JANE HINCH

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR JUSTIN PETER BARRETT

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR JONATHAN JAMES BASSETT

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOARD

View Document

23/10/1323 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MS KATE PHILIPPA BRIDGES

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS SARAH RUMMENS

View Document

08/11/118 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 01/10/2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MS CLAIRE KNIGHTON

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 DEED OF AMENDMENT 13/05/2010

View Document

12/05/1012 May 2010 SAIL ADDRESS CHANGED FROM: C/O ROSS BROOKE LTD 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL UNITED KINGDOM

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL BOARD / 30/10/2009

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LAWRENCE / 30/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARBY-MOULE / 30/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR ALAN RYDER / 30/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MACKERETH / 30/10/2009

View Document

06/11/096 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ROY HANDCOCK / 30/10/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THE OLD SCHOOL STILLHOUSE LANE BEDMINSTER BRISTOL BS3 4EB

View Document

15/03/0715 March 2007 AUDITOR'S RESIGNATION

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 25 LOWER PARK ROW BRISTOL BS1 5BN

View Document

23/10/0023 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/10/9624 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: 12 QUEEN ANNE TERRACE NORTH HILL PLYMOUTH PL4 8EG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/10/9326 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/10/9226 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/10/9118 October 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/08/9030 August 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/08/8910 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

11/01/8911 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

05/02/885 February 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

02/12/862 December 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

18/10/8518 October 1985 MEMORANDUM OF ASSOCIATION

View Document

25/11/6425 November 1964 CERTIFICATE OF INCORPORATION

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