SOIL & WATER SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

28/04/2528 April 2025 Audited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

25/04/2425 April 2024 Audited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Mr. Daniel Nolan on 2023-01-17

View Document

10/07/2310 July 2023 Director's details changed for Mr. Daniel Nolan on 2023-01-17

View Document

10/07/2310 July 2023 Director's details changed for Mr Denis Nolan on 2022-12-01

View Document

26/04/2326 April 2023 Audited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Accounts for a small company made up to 2021-07-31

View Document

29/07/2129 July 2021 Cessation of Tgl Holdings Limited as a person with significant control on 2021-07-28

View Document

29/07/2129 July 2021 Notification of Toureen Group Limited as a person with significant control on 2021-07-28

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-29 with updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR DENIS NOLAN / 10/03/2020

View Document

13/03/2013 March 2020 CESSATION OF DANIEL NOLAN AS A PSC

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM BELL FARM WEXHAM PARK LANE WEXHAM SLOUGH SL3 6LX ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

15/05/1915 May 2019 04/06/14 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 40 CHAMBERLAYNE ROAD LONDON NW10 3JE

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/06/1515 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 CURREXT FROM 31/05/2014 TO 31/07/2014

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH UNITED KINGDOM

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NOLAN / 01/08/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NOLAN / 01/08/2013

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR DANIEL NOLAN

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR DENIS NOLAN

View Document

04/06/134 June 2013 COMPANY NAME CHANGED CHARTBIRD LTD. CERTIFICATE ISSUED ON 04/06/13

View Document

22/05/1322 May 2013 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