SAFE AND SOUND PRODUCTS LIMITED

Company Documents

DateDescription
02/11/152 November 2015 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/12/1230 December 2012 CURREXT FROM 30/10/2012 TO 31/03/2013

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN WOOTTON JONES

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE ROSE CLEGG / 30/12/2009

View Document

27/04/1027 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY CLEGG / 30/12/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S PARTICULARS HELEN WOOTTEN JONES

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: LODGE MOUNT TOWN STREET SOUTH LEVERTON RETFORD NOTTINGHAMSHIRE DN22 0BT

View Document

10/05/0710 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/10/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/11/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/07/03

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/04/97

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: HONEY CROFT MANSFIELD ROAD HEATH CHESTERFIELD DERBYSHIRE S44 5SD

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: HONEYCROFT MANSFIELD ROAD HEATH CHESTERFIELD S44 5SD

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 3XN

View Document

12/03/9612 March 1996 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