SOLETANCHE FREYSSINET IT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

08/09/238 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Registered office address changed from Chadwick House Birchwood Park Risley Warrington Cheshire WA3 6AE to Element Temple Court Risley Warrington Cheshire WA3 6GD on 2023-01-03

View Document

03/01/233 January 2023 Notification of Vinci as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Tina Buckley as a secretary on 2022-01-01

View Document

03/01/223 January 2022 Appointment of David Cosslett as a secretary on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2016

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MICHAEL DAVID ROBERTS

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM TRAFFORD

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM HENDERSON HOUSE, LANGLEY PLACE HIGGINS LANE BURSCOUGH LANCASHIRE L40 8JS

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR RENAUD LAROCHE

View Document

09/12/169 December 2016 20/11/15 STATEMENT OF CAPITAL GBP 2400000

View Document

22/11/1622 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 2400000

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RENAUD MARIE HENRY LEON LAROCHE / 01/03/2016

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR RENAUD MARIE HENRY LEON LAROCHE

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES TRAFFORD / 24/11/2015

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR YANN GROLIMUND

View Document

24/11/1524 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 11/06/15 STATEMENT OF CAPITAL GBP 1000000

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HINES

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR RODERIC GEORGE BLACKIE

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR FABRICE SYLVAIN DEL AGUILA

View Document

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

View Document

21/11/1421 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR YANN GROLIMUND

View Document

27/10/1427 October 2014 COMPANY NAME CHANGED W PILE LIMITED CERTIFICATE ISSUED ON 27/10/14

View Document

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

View Document

05/12/135 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

10/12/1210 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

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

View Document

13/12/1113 December 2011 SAIL ADDRESS CHANGED FROM: C/O BACHY SOLETANCHE LIMITED HENDERSON HOUSE LANGLEY PLACE BURSCOUGH INDUSTRIAL ESTATE ORMSKIRK LANCASHIRE L40 8JS UNITED KINGDOM

View Document

13/12/1113 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PRATT / 12/12/2011

View Document

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

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN GATWARD

View Document

22/11/1022 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

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

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

25/11/0925 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GATWARD / 24/11/2009

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

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

View Document

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

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

20/11/0820 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

27/11/0727 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: UNIT A4 FOUNDATION COURT GODALMING BUSINESS CENTRE GODALMING SURREY GU7 1XW

View Document

21/12/0521 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

12/07/0412 July 2004 COMPANY NAME CHANGED WESTPILE LIMITED CERTIFICATE ISSUED ON 12/07/04

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED BROOMCO (3355) LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

18/11/0318 November 2003 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