SONE PRODUCTS HOLDINGS LTD

Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

06/10/256 October 2025 NewRegister(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

14/04/2514 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

21/10/2421 October 2024 Change of details for Mr Raymond Oliver as a person with significant control on 2024-10-16

View Document

22/03/2422 March 2024 Group of companies' accounts made up to 2023-07-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

07/03/237 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

06/05/206 May 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCHMIDT WALTER / 20/10/2016

View Document

31/10/1631 October 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND OLIVER / 20/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS RAINER STORK / 20/10/2016

View Document

18/03/1618 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

04/11/154 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 SAIL ADDRESS CREATED

View Document

23/12/1323 December 2013 CURRSHO FROM 31/10/2014 TO 31/07/2014

View Document

09/12/139 December 2013 ADOPT ARTICLES 02/12/2013

View Document

04/12/134 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 9

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087354310001

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087354310002

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM STATION ROAD TANFIELD LEA INDUSTRIAL ESTATE SOUTH TANFIELD LEA STANLEY COUNTY DURHAM DH9 9QX UNITED KINGDOM

View Document

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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