BRISTOL SOUND PROOFING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

15/04/2415 April 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

11/04/2411 April 2024 Change of details for Mr Nicholas John Gibb as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Ms Sarah Jane Gibb on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mr Nicholas John Gibb as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Ms Sarah Jane Brine as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Ms Sarah Jane Gibb on 2024-04-10

View Document

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

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Notification of Nicholas Gibb as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Ms Sarah Jane Brine as a person with significant control on 2023-08-15

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

26/09/2226 September 2022 Appointment of Mr Nicholas Gibb as a director on 2022-09-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BRINE / 23/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

19/03/1819 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR TONY CORNELIUS

View Document

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

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MS SARAH JANE BRINE

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BRINE / 01/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 6 CHURCH LANE END FLAX BOURTON BRISTOL BS48 3QG ENGLAND

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 17 DUNKERY ROAD WESTON-SUPER-MARE AVON BS23 2TD UNITED KINGDOM

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR DALE PACKHAM

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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