SOIL INSTRUMENTS LTD

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire
StatusACTIVE
Company No.07960087
CategoryPrivate Limited Company
Incorporated22 Feb 2012
Age12 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

SOIL INSTRUMENTS LTD is an active private limited company with number 07960087. It was incorporated 12 years, 3 months, 8 days ago, on 22 February 2012. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2021

Action Date: 28 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079600870007

Charge creation date: 2021-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079600870006

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079600870004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079600870003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079600870005

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-16

Officer name: Ms Janet Barbookles

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Ms Janet Barbookles

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079600870006

Charge creation date: 2017-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2015

Action Date: 04 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-04

Charge number: 079600870005

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Dec 2015

Action Date: 22 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Janet Barbookles

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: , 34 Bell Lane, Bell Brook Estate, Uckfield, TN22 1QL, United Kingdom

Change date: 2015-06-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2015-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079600870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079600870002

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 24 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079600870003

Charge creation date: 2014-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079600870004

Charge creation date: 2014-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: , C/O Fasken Martineau Llp, 3rd Floor, 17 Hanover Square, London, W1S 1HU, England

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Change date: 2014-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-06

Officer name: Michael Anthony Larkin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

Old address: , 5th Floor, 24 Old Bond Street, London, W1S 4AW

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Barbookles

Appointment date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Antony Ziolek

Termination date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Obs Directors Llp

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Martin Ward

Termination date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Jonathan Humphrey Campbell Scott

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: John David Eastman

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-05

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-05

Officer name: Peter Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Constable

Termination date: 2014-11-05

Documents

View document PDF

Memorandum articles

Date: 05 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage charge part both with charge number

Date: 30 Oct 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 079600870001

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 Oct 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 079600870002

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-22

Officer name: Lpe Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079600870002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Humphrey Campbell Scott

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Antony Ziolek

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Eastman

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079600870001

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highfield glen LIMITED\certificate issued on 23/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Martin Ward

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Staley

Documents

View document PDF

Appoint corporate director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Obs Directors Llp

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Threev Directors Llp

Documents

View document PDF

Incorporation company

Date: 22 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRE DESIGN SERVICES LIMITED

23 WELLCROFT GARDENS,LYMM,WA13 0LU

Number:06055137
Status:ACTIVE
Category:Private Limited Company

ISH FILMS LTD

155 WHITELADIES ROAD,BRISTOL,BS8 2RF

Number:09815882
Status:ACTIVE
Category:Private Limited Company

LANDLEAF GP LIMITED

SWINSTEAD HALL,GRANTHAM,NG33 4PH

Number:03738935
Status:ACTIVE
Category:Private Limited Company

PRECISION DESIGN AND MANAGEMENT LIMITED

53 KNIGHTSWOOD,WOKING,GU21 3PU

Number:09744674
Status:ACTIVE
Category:Private Limited Company

STOURBRIDGE TRADING COMPANY LTD

BLACKTHORNS HOUSE 80 - 82 DUDLEY ROAD,STOURBRIDGE,DY9 8ET

Number:06775126
Status:ACTIVE
Category:Private Limited Company

THORNE HYDRAULICS LIMITED

UNIT 24, FRONTIER WORKS,THORNE, DONCASTER,DN8 4HU

Number:03048492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source