SINCLAIR VOICENET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Cessation of James Stuart Sinclair as a person with significant control on 2016-06-30

View Document

12/02/2512 February 2025 Notification of Sinclair Entities Limited as a person with significant control on 2016-06-30

View Document

29/01/2529 January 2025 Change of details for Mr John Stuart Sinclair as a person with significant control on 2016-06-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

18/12/2418 December 2024 Satisfaction of charge 1 in full

View Document

18/12/2418 December 2024 Satisfaction of charge SC1919830002 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Termination of appointment of Peter Gough as a director on 2023-09-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Registered office address changed from Dundas Business Centre C/O Active Corporate 38-40 New City Road Glasgow G4 9JT Scotland to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 2023-01-13

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM DUNDAS BUSINESS CENTRE 38-40 NEW CITY ROAD GLASGOW G4 9JT SCOTLAND

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINDNESS / 05/11/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GOUGH / 17/04/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEECHAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O ACTIVE CORPORATE AUDIT LLP DUNDAS BUSINESS CENTRE 38 -40 NEW CITY ROAD GLASGOW G4 9JT

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEAP

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1919830002

View Document

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HEAP / 26/04/2016

View Document

05/01/165 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 1713

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 16/12/12 FOR FORM AR01

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINDNESS / 27/05/2011

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART SINCLAIR / 02/10/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART SINCLAIR / 02/10/2012

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE SINCLAIR / 02/10/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOUGH / 17/12/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART SINCLAIR / 17/12/2012

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O ACTIVE CORPORATE 221 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND

View Document

18/01/1218 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR DAVID KINDNESS

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HEAP / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOUGH / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MEECHAN / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANNETTE SINCLAIR / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART SINCLAIR / 08/01/2010

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 221 THE GATE HOUSE WEST GEORGE STREET GLASGOW G2 2ND

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR JANNETTE SINCLAIR

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM THE GATE HOUSE 201-203 WEST GEORGE STREET GLASGOW G2 4LW

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: C/O SCOTT MONCRIEFF 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 PARTIC OF MORT/CHARGE *****

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 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