About

Registered Number: 02727976
Date of Incorporation: 01/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire, L40 8JS

 

Soil Engineering Geoservices Ltd was founded on 01 July 1992 and has its registered office in Burscough, Lancashire, it has a status of "Active". Trafford, Graham James, Llewellyn, Tristan Paul are listed as directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLYN, Tristan Paul 01 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TRAFFORD, Graham James 30 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 28 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 August 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 01 May 2014
SH01 - Return of Allotment of shares 07 February 2014
SH01 - Return of Allotment of shares 07 February 2014
SH19 - Statement of capital 08 January 2014
CAP-SS - N/A 08 January 2014
RESOLUTIONS - N/A 31 December 2013
RESOLUTIONS - N/A 31 December 2013
AP01 - Appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 23 December 2012
AP01 - Appointment of director 23 December 2012
TM01 - Termination of appointment of director 23 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 16 July 2012
AR01 - Annual Return 13 July 2012
CERTNM - Change of name certificate 27 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 28 July 2010
AP01 - Appointment of director 29 October 2009
AP03 - Appointment of secretary 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 July 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 26 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 28 May 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 08 August 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 26 June 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 13 September 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
AA - Annual Accounts 03 December 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
363s - Annual Return 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
AA - Annual Accounts 05 November 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 12 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 13 July 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1993
CERTNM - Change of name certificate 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
CERTNM - Change of name certificate 04 January 1993
288 - N/A 18 December 1992
288 - N/A 18 December 1992
287 - Change in situation or address of Registered Office 18 December 1992
NEWINC - New incorporation documents 01 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.