SOIL ENGINEERING LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Philip John Hines as a director on 2023-09-21

View Document

13/09/2313 September 2023 Appointment of Mr Martin John Pedley as a director on 2023-09-13

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

13/12/2213 December 2022 Notification of Vinci Sa as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Cessation of Bachy Soletanche Holdings Europe Limited as a person with significant control on 2022-12-13

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CESSATION OF BACHY SOLETANCHE HOLDINGS LIMITED AS A PSC

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BACHY SOLETANCHE HOLDINGS EUROPE LIMITED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 COMPANY NAME CHANGED BACHY BAUER LIMITED CERTIFICATE ISSUED ON 24/02/16

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

23/12/1223 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRATT

View Document

23/12/1223 December 2012 DIRECTOR APPOINTED MR PHILIP JOHN HINES

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JAMES TRAFFORD / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PRATT / 13/02/2012

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY APPOINTED GRAHAM JAMES TRAFFORD

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR MARTIN PRATT

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERWOOD

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILOMENA WEBSTER

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: FOUNDATION COURT GODALMIING BUSINESS CENTRE CATTESHALL LANE GODALMING SURREY, GU7 1XW

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/11/905 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

24/09/9024 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: 14/15 CRAVEN STREET LONDON WC2N 5PB

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 ALTER MEM AND ARTS 030789

View Document

07/06/897 June 1989 NC INC ALREADY ADJUSTED

View Document

19/05/8919 May 1989 £ NC 100/2000000 09/0

View Document

17/05/8917 May 1989 ALTER MEM AND ARTS 090589

View Document

19/04/8919 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/04/89

View Document

19/04/8919 April 1989 COMPANY NAME CHANGED PENHARRY PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/04/89

View Document

18/04/8918 April 1989 ALTER MEM AND ARTS 100489

View Document

17/10/8817 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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