BRISTOL SOUND PROOFING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with updates |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
15/04/2415 April 2024 | Amended total exemption full accounts made up to 2023-05-31 |
11/04/2411 April 2024 | Change of details for Mr Nicholas John Gibb as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Ms Sarah Jane Gibb on 2024-04-10 |
10/04/2410 April 2024 | Change of details for Mr Nicholas John Gibb as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Change of details for Ms Sarah Jane Brine as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Ms Sarah Jane Gibb on 2024-04-10 |
21/03/2421 March 2024 | Registered office address changed from 3 st. Peters Rise Bristol BS13 7LZ England to Unit 9 Kenn Court South Bristol Business Park Roman Farm Road Bristol BS4 1UL on 2024-03-21 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/08/2315 August 2023 | Notification of Nicholas Gibb as a person with significant control on 2023-08-15 |
15/08/2315 August 2023 | Change of details for Ms Sarah Jane Brine as a person with significant control on 2023-08-15 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-07 with updates |
26/09/2226 September 2022 | Appointment of Mr Nicholas Gibb as a director on 2022-09-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-03-07 with no updates |
11/05/2211 May 2022 | Registered office address changed from 41 Alexandra Road Bedminster Down Bristol BS13 7DF England to 3 st. Peters Rise Bristol BS13 7LZ on 2022-05-11 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
16/01/1916 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BRINE / 23/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
19/03/1819 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/03/177 March 2017 | APPOINTMENT TERMINATED, DIRECTOR TONY CORNELIUS |
07/03/177 March 2017 | Registered office address changed from , 6 Church Lane End, Flax Bourton, Bristol, BS48 3QG, England to 3 st. Peters Rise Bristol BS13 7LZ on 2017-03-07 |
07/03/177 March 2017 | DIRECTOR APPOINTED MS SARAH JANE BRINE |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BRINE / 01/03/2017 |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 6 CHURCH LANE END FLAX BOURTON BRISTOL BS48 3QG ENGLAND |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 17 DUNKERY ROAD WESTON-SUPER-MARE AVON BS23 2TD UNITED KINGDOM |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
07/03/177 March 2017 | Registered office address changed from , 17 Dunkery Road, Weston-Super-Mare, Avon, BS23 2TD, United Kingdom to 3 st. Peters Rise Bristol BS13 7LZ on 2017-03-07 |
07/03/177 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DALE PACKHAM |
16/05/1616 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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