DEEP SOIL MIXING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Appointment of Mr Matthew James Mcgall as a director on 2024-08-13

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

19/06/2319 June 2023 Cessation of Robert Leslie Mcgall as a person with significant control on 2023-03-31

View Document

19/06/2319 June 2023 Change of details for Soil Mixed Foundations Limited as a person with significant control on 2023-03-31

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Termination of appointment of Colin Critchlow as a director on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081870120001

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/08/13

View Document

08/03/178 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/08/14

View Document

08/03/178 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/08/15

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM, BIRCHWOOD HOUSE WESTONING ROAD, GREENFIELD, BEDFORD, MK45 5BH, ENGLAND

View Document

17/02/1717 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/08/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM, BIRCHWOOD WESTONING ROAD, GREENFIELD, BEDFORD, MK45 5BJ

View Document

22/09/1622 September 2016 21/08/16 STATEMENT OF CAPITAL GBP 100.00

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM, C/O COLIN CRITCHLOW, AUTUMN HOUSE GREEN ROAD, WESTON, STAFFORD, STAFFORDSHIRE, ST18 0JA, ENGLAND

View Document

22/05/1422 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/08/1221 August 2012 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