SOUNDTEX PARTITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

20/02/2520 February 2025 Appointment of Miss Neve Anderson as a director on 2025-02-04

View Document

19/02/2519 February 2025 Termination of appointment of Lesley Jane Anderson as a director on 2025-02-04

View Document

19/02/2519 February 2025 Appointment of Mr Corey Anderson as a director on 2025-02-04

View Document

05/12/245 December 2024 Cessation of William Arthur Anderson as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Notification of Hattin Holdings Ltd as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Cessation of Lesley Jane Anderson as a person with significant control on 2024-12-05

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR ANDERSON / 05/08/2019

View Document

26/08/1926 August 2019 PSC'S CHANGE OF PARTICULARS / MRS LESLEY JANE ANDERSON / 05/08/2019

View Document

26/08/1926 August 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR ANDERSON / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MRS LESLEY JANE ANDERSON / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE ANDERSON / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR ANDERSON / 05/08/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1914 June 2019 26/07/18 STATEMENT OF CAPITAL GBP 27

View Document

14/06/1914 June 2019 ADOPT ARTICLES 26/07/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR ANDERSON / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE ANDERSON / 09/06/2017

View Document

20/03/1720 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1720 March 2017 27/08/15 STATEMENT OF CAPITAL GBP 28.0

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 6A DUNNSWOOD HOUSE DUNNSWOOD ROAD, WARDPARK SOUTH CUMBERNAULD GLASGOW G67 3EN SCOTLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE ANDERSON / 02/06/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR ANDERSON / 02/06/2016

View Document

19/07/1619 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM SUITE 6A DUNNSWOOD HOUSE DUNNSWOOD ROAD CUMBERNAULD GLASGOW G46 8AU

View Document

23/09/1523 September 2015 SUB-DIVISION 27/08/15

View Document

14/09/1514 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 29

View Document

14/09/1514 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1514 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1514 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1514 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 29

View Document

14/09/1514 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 29

View Document

12/06/1512 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS LESLEY JANE ANDERSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 23/12/13 STATEMENT OF CAPITAL GBP 32

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES HAMILTON

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE HAMILTON

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON

View Document

14/02/1414 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1411 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 31

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 1 DORNIE COURT THORNLIEBANK IND.ESTATE GLASGOW G46 8AU

View Document

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

View Accounts

29/08/1329 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 08/04/11 STATEMENT OF CAPITAL GBP 532

View Document

22/01/1322 January 2013 SECRETARY APPOINTED JAMES BURNS HAMILTON

View Document

19/09/1219 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BOSLEM

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BOSLEM

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 532

View Document

13/08/1013 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDERSON / 31/07/2010

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

16/01/1016 January 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED BRUCE JAMES HAMILTON

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 40 GOWER STREET GLASGOW G51 1PH

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/0529 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/0529 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0529 December 2005 NC INC ALREADY ADJUSTED 01/12/05

View Document

29/12/0529 December 2005 £ NC 1000/100000 01/12

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 EXEMPTION FROM APPOINTING AUDITORS 01/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/02/994 February 1999 EXEMPTION FROM APPOINTING AUDITORS 01/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

15/04/9815 April 1998 EXEMPTION FROM APPOINTING AUDITORS 01/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 EXEMPTION FROM APPOINTING AUDITORS 01/03/96

View Document

13/03/9713 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9528 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9430 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/08/939 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/11/9226 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/10/884 October 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/07/872 July 1987 DIRECTOR RESIGNED

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

11/12/8411 December 1984 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