SONAS SURVEYORS LIMITED

Company Documents

DateDescription
23/06/2323 June 2023 Final Gazette dissolved following liquidation

View Document

23/06/2323 June 2023 Final Gazette dissolved following liquidation

View Document

23/03/2323 March 2023 Return of final meeting in a members' voluntary winding up

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Declaration of solvency

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

15/02/2215 February 2022 Change of details for Gateway Surveying Services Limited as a person with significant control on 2022-01-01

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE JOHN SMITH'S STADIUM STADIUM WAY HUDDERSFIELD HD1 6PG

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / HOME INFORMATION GROUP LIMITED / 17/12/2019

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067990650004

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH TURVEY

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067990650005

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 22/01/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067990650003

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067990650004

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 05/02/2016

View Document

01/02/161 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/02/161 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

25/09/1525 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

25/09/1525 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067990650001

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067990650002

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067990650003

View Document

10/02/1510 February 2015 SAIL ADDRESS CHANGED FROM: 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL

View Document

10/02/1510 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL

View Document

06/01/156 January 2015 18/12/2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS SARAH CLARE TURVEY

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MATTHEW LLOYD TIMMINS

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR NEIL MARTIN STEVENS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067990650002

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067990650001

View Document

17/12/1417 December 2014 ADOPT ARTICLES 05/12/2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN LEIGHTON

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KNIGHT

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE MCANDREW

View Document

14/02/1414 February 2014 23/01/14 STATEMENT OF CAPITAL GBP 3126

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES / 01/10/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD COLLINS / 08/08/2013

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED LESLIE MCANDREW

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GILLIES

View Document

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 3094

View Document

02/08/122 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 22/01/10 FULL LIST AMEND

View Document

05/02/105 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JASON GRAHAM

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED SIMON JAMES

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED IAN CROCKART GILLIES

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED RICHARD MARCUS CALLISTER RADCLIFFE

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED KEITH DAVID JONES

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED JASON PHILIP GRAHAM

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED IAIN DOUGLAS LEIGHTON

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED DAVID RONALD COLLINS

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED WILLIAM JAMES KNIGHT

View Document

16/03/0916 March 2009 ALTER ARTICLES 02/03/2009

View Document

22/01/0922 January 2009 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