A PERFECT NOISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/1713 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHWORTH / 04/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY ATHOS BUSINESS SOLUTIONS LIMITED

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 36 MAIN STREET COPMANTHORPE YORK NORTH YORKSHIRE YO23 3SU

View Document

07/03/127 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 SAIL ADDRESS CREATED

View Document

07/03/127 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/11/119 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 26 RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 8TL

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 01/01/2010

View Document

06/08/106 August 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMPSON / 01/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHWORTH / 01/01/2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 35 CAVENDISH COURT DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1DA

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOMSON / 02/04/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM CONCEPT HOUSE 8 NEW ROAD SIDE RAWDON LEEDS WEST YORKSHIRE LS19 6HN

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MARK EDWARD ASHWORTH

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATE, DIRECTOR PETER MATTHEWS LOGGED FORM

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM 203 STAINBECK ROAD CHAPEL ALLERTON LEEDS LS7 2LR

View Document

17/07/0817 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/089 July 2008 COMPANY NAME CHANGED SONIC OPERATIONS LIMITED CERTIFICATE ISSUED ON 11/07/08

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information