CONTINENTAL SOIL TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
29/06/2329 June 2023 | Director's details changed for Mr Stuart Bruce Cameron on 2023-06-29 |
29/06/2329 June 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/02/231 February 2023 | Registered office address changed from The Old Dairy Chavenage Estate Tetbury Gloucestershire GL8 8XU to Field Barn Kemble Cirencester Gloucestershire GL7 6AX on 2023-02-01 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/04/219 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
27/04/1727 April 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 1010 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/04/1530 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
31/05/1431 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/05/1431 May 2014 | APPOINTMENT TERMINATED, SECRETARY EWEN CAMERON |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/05/1312 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/05/127 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
22/01/1222 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/05/1121 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
21/05/1121 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BRUCE CAMERON / 21/05/2011 |
13/04/1113 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM CRANBROOK HOUSE 287/291 BANBURY ROAD OXFORD OXON OX2 7JQ |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BRUCE CAMERON / 31/08/2010 |
04/08/104 August 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/11/096 November 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 |
27/04/0927 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/05/0827 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED |
24/04/0624 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONTINENTAL SOIL TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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