SOIL SCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Change of details for Grs Integrated Solutions Limited as a person with significant control on 2023-12-05 |
| 03/01/253 January 2025 | Previous accounting period shortened from 2025-02-28 to 2024-08-31 |
| 29/11/2429 November 2024 | Accounts for a small company made up to 2024-02-29 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 22/07/2422 July 2024 | Memorandum and Articles of Association |
| 22/07/2422 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Registration of charge 124252590005, created on 2024-07-05 |
| 30/04/2430 April 2024 | Satisfaction of charge 124252590001 in full |
| 13/03/2413 March 2024 | Termination of appointment of James Daniel Moore as a director on 2024-03-12 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/02/2429 February 2024 | Previous accounting period extended from 2023-08-31 to 2024-02-28 |
| 21/12/2321 December 2023 | Memorandum and Articles of Association |
| 20/12/2320 December 2023 | Resolutions |
| 20/12/2320 December 2023 | Resolutions |
| 20/12/2320 December 2023 | Resolutions |
| 20/12/2320 December 2023 | Resolutions |
| 08/12/238 December 2023 | Appointment of Mr Joseph Charles Gifford as a director on 2023-12-05 |
| 07/12/237 December 2023 | Appointment of Mr Jonathan Gareth Fisher as a director on 2023-12-05 |
| 06/12/236 December 2023 | Satisfaction of charge 124252590004 in full |
| 06/12/236 December 2023 | Previous accounting period shortened from 2024-02-28 to 2023-08-31 |
| 06/12/236 December 2023 | Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 2023-12-06 |
| 06/12/236 December 2023 | Cessation of William Roger Hinge as a person with significant control on 2023-12-05 |
| 06/12/236 December 2023 | Notification of Grs Integrated Solutions Limited as a person with significant control on 2023-12-05 |
| 06/12/236 December 2023 | Satisfaction of charge 124252590003 in full |
| 07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with updates |
| 14/09/2314 September 2023 | Change of details for Mr William Roger Hinge as a person with significant control on 2023-08-25 |
| 13/09/2313 September 2023 | Director's details changed for Mr Paul Anthony Jackson on 2023-08-25 |
| 13/09/2313 September 2023 | Director's details changed for Mr William Roger Hinge on 2023-08-25 |
| 25/08/2325 August 2023 | Registered office address changed from C/O Cox Costello & Horne, 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-25 |
| 18/08/2318 August 2023 | Cessation of Edward Kenneth Baker as a person with significant control on 2023-08-08 |
| 18/08/2318 August 2023 | Notification of William Roger Hinge as a person with significant control on 2023-08-08 |
| 03/08/233 August 2023 | Appointment of Mr William Roger Hinge as a director on 2023-08-03 |
| 10/06/2310 June 2023 | Change of share class name or designation |
| 10/06/2310 June 2023 | Change of share class name or designation |
| 10/06/2310 June 2023 | Particulars of variation of rights attached to shares |
| 25/04/2325 April 2023 | Accounts for a small company made up to 2022-02-28 |
| 25/04/2325 April 2023 | Accounts for a small company made up to 2023-02-28 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-02-02 with updates |
| 27/03/2327 March 2023 | Director's details changed for Mr James Daniel Moore on 2022-02-03 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/10/2213 October 2022 | Termination of appointment of Edward Paul Howard as a director on 2022-09-30 |
| 13/05/2213 May 2022 | Registration of charge 124252590004, created on 2022-04-29 |
| 13/05/2213 May 2022 | Registration of charge 124252590003, created on 2022-04-29 |
| 28/03/2228 March 2022 | Appointment of Mr Edward Paul Howard as a director on 2022-03-07 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/02/229 February 2022 | Sub-division of shares on 2021-03-01 |
| 09/02/229 February 2022 | Change of share class name or designation |
| 08/02/228 February 2022 | Particulars of variation of rights attached to shares |
| 08/02/228 February 2022 | Particulars of variation of rights attached to shares |
| 02/02/222 February 2022 | Change of details for Mr Edward Kenneth Baker as a person with significant control on 2021-03-01 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
| 19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-03-01 |
| 19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-03-01 |
| 19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-03-01 |
| 19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-03-01 |
| 19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-03-01 |
| 26/05/2126 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
| 29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | CURREXT FROM 31/01/2021 TO 28/02/2021 |
| 24/10/2024 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124252590002 |
| 01/07/201 July 2020 | DIRECTOR APPOINTED MR JAMES DANIEL MOORE |
| 02/04/202 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124252590001 |
| 17/03/2017 March 2020 | COMPANY NAME CHANGED GEOBIND LIMITED CERTIFICATE ISSUED ON 17/03/20 |
| 28/02/2028 February 2020 | CESSATION OF WILLIAM ROGER HINGE AS A PSC |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
| 28/02/2028 February 2020 | DIRECTOR APPOINTED MR BENJAMIN ANDREW DUFFY |
| 28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BAKER |
| 28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HINGE |
| 06/02/206 February 2020 | CESSATION OF NICK BUSH AS A PSC |
| 06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROGER HINGE |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
| 30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NICK BUSH |
| 30/01/2030 January 2020 | DIRECTOR APPOINTED MR WILLIAM ROGER HINGE |
| 28/01/2028 January 2020 | COMPANY NAME CHANGED WILLOWMILL LIMITED CERTIFICATE ISSUED ON 28/01/20 |
| 27/01/2027 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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