SONEDD ENGINEERING (UK) LIMITED

Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

18/01/2418 January 2024 Registered office address changed from Unit 9 Glenmore Business Centre Range Road Witney Oxfordshire OX29 0AA to Unit 1 Station Road Industrial Estate Oxford Road Adderbury Banbury Oxfordshire OX17 3HJ on 2024-01-18

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

05/05/235 May 2023 Termination of appointment of Mark Colin Bateman as a director on 2023-03-31

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BARNES / 28/08/2014

View Document

17/07/1517 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN BATEMAN / 01/01/2015

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / STEVEN MARK GILKES / 16/03/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BARNES / 28/02/2014

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BARNES / 11/04/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK GILKES / 27/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BARNES / 27/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN BATEMAN / 27/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: WOODLANDS 20 NASH LANE FREELAND WITNEY OXFORDSHIRE OX8 8HS

View Document

20/12/0020 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: ALPHAS SEARCHES & FORMATIONS LTD 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 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