URBAN SOIL SOLUTIONS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Director's details changed for Mr Andrew William Walker on 2023-12-01

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Termination of appointment of Ian David Hadfield as a director on 2022-06-30

View Document

22/12/2222 December 2022 Change of details for Urban Regen. Holdings Limited as a person with significant control on 2022-12-02

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1624 August 2016 ADOPT ARTICLES 10/08/2016

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099668050001

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR IAN DAVID HADFIELD

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM C1 DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN BB1 2QR UNITED KINGDOM

View Document

17/02/1617 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

25/01/1625 January 2016 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