SONAR COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

15/06/2515 June 2025 NewSecretary's details changed for Ms Sarah Naomi Richardson on 2025-04-17

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/03/237 March 2023 Registered office address changed from 34 34 Kingfisher Way Cottenham Cambridge Cambridgeshire CB24 8XN to 34 Kingfisher Way Cottenham Cambridge CB24 8XN on 2023-03-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/05/2221 May 2022 Micro company accounts made up to 2021-10-31

View Document

26/02/2226 February 2022 Previous accounting period extended from 2021-05-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/03/1620 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/04/1512 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH NAOMI RICHARDSON / 09/09/2014

View Document

12/04/1512 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 34 KINGFISHER WAY COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8XN

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 71 LAMBS LANE COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB4 8TB

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/04/134 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/03/1218 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/03/1129 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RICHARDSON / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH RICHARDSON / 14/05/2007

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARDSON / 14/05/2007

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/03/0721 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 59 PRESTON ROAD LEYTONSTONE LONDON E11 1NL

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 283 GREEN LANES LONDON N13 4XS

View Document

26/03/9826 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/926 March 1992 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