HURRICANE SOUND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Total exemption full accounts made up to 2025-05-31 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/03/241 March 2024 | Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2024-03-01 |
| 01/03/241 March 2024 | Change of details for Mr Thomas Joseph Paisley as a person with significant control on 2024-03-01 |
| 01/03/241 March 2024 | Change of details for Mrs Marie Emily Paisley as a person with significant control on 2024-03-01 |
| 01/03/241 March 2024 | Director's details changed for Mrs Marie Emily Paisley on 2024-03-01 |
| 01/03/241 March 2024 | Director's details changed for Mr Thomas Joseph Paisley on 2024-03-01 |
| 06/09/236 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 06/06/236 June 2023 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to 11 Lynn Road Ely Cambridgeshire CB7 4EG on 2023-06-06 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/11/1928 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 19/09/1919 September 2019 | SHARES CREATED/DIVIDENDS/RIGHTS 03/09/2019 |
| 09/09/199 September 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB REG PSC |
| 09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PAISLEY / 03/09/2019 |
| 06/09/196 September 2019 | 03/09/19 STATEMENT OF CAPITAL GBP 100 |
| 06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE EMILY PAISLEY |
| 06/09/196 September 2019 | SAIL ADDRESS CREATED |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PAISLEY / 20/06/2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE EMILY PAISLEY / 20/06/2018 |
| 22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 19 BURWOOD AVENUE KENLEY SURREY CR8 5NT |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH PAISLEY |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 04/08/164 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE EMILY PAISLEY / 01/07/2015 |
| 06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH PAISLEY / 01/07/2015 |
| 06/08/156 August 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH PAISLEY / 01/01/2014 |
| 15/07/1415 July 2014 | DIRECTOR APPOINTED MRS MARIE EMILY PAISLEY |
| 15/07/1415 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/08/135 August 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 20/06/1220 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH PAISLEY / 16/06/2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 15/08/1115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH PAISLEY / 01/06/2011 |
| 15/08/1115 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 55 CATHERINE PLACE LONDON SW1E 6DY |
| 06/09/106 September 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH PAISLEY / 19/06/2010 |
| 08/04/108 April 2010 | APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH PAISLEY / 22/03/2010 |
| 05/09/095 September 2009 | 31/05/09 TOTAL EXEMPTION FULL |
| 23/06/0923 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
| 10/06/0910 June 2009 | PREVSHO FROM 30/06/2009 TO 31/05/2009 |
| 30/04/0930 April 2009 | COMPANY NAME CHANGED HIDDEN VALLEY RESOURCES LTD CERTIFICATE ISSUED ON 06/05/09 |
| 25/07/0825 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAISLEY / 23/07/2008 |
| 11/07/0811 July 2008 | DIRECTOR APPOINTED THOMAS JOSEPH PAISLEY |
| 11/07/0811 July 2008 | APPOINTMENT TERMINATED DIRECTOR FTA DIRECTORS LTD |
| 19/06/0819 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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