TERRAFFIX SOIL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

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

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

View Document

22/11/2422 November 2024 Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04

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 117958730002, created on 2024-09-06

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Director's details changed for Mr David Peter Holland on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Sion Brackenbury on 2023-01-30

View Document

21/12/2221 December 2022 Appointment of Mr Mark William Smith as a director on 2022-12-21

View Document

24/11/2224 November 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Registration of charge 117958730001, created on 2022-11-22

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Appointment of Sally Evans as a secretary on 2022-09-30

View Document

28/10/2228 October 2022 Registered office address changed from Science Centre National Botanic Garden of Wales Middleton Hall Llanarthney Carmarthen SA32 8HN Wales to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Alasdair Alan Ryder as a director on 2022-09-30

View Document

28/10/2228 October 2022 Appointment of Mrs Abigail Sarah Draper as a director on 2022-09-30

View Document

28/10/2228 October 2022 Appointment of Ian Harry Strudwick as a director on 2022-09-30

View Document

28/10/2228 October 2022 Change of details for Salix River & Wetland Services Limited as a person with significant control on 2022-09-30

View Document

28/10/2228 October 2022 Cessation of Commons Vision Ltd as a person with significant control on 2022-09-30

View Document

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

View Accounts

02/02/222 February 2022 Change of details for Salix River & Wetland Services Limited as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

02/02/222 February 2022 Change of details for Commons Vision Ltd as a person with significant control on 2022-02-02

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HOLLAND / 20/11/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 37 GREEN CLOSE SWANSEA SA3 5DN UNITED KINGDOM

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/05/1928 May 2019 ADOPT ARTICLES 08/05/2019

View Document

28/05/1928 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 2

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR SION BRACKENBURY

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMONS VISION LTD

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / SALIX RIVER & WETLAND SERVICES LIMITED / 09/05/2019

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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