SONIK COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
1 AURUM COURT SYLVAN WAY
SOUTHFIELDS BUSINESS PARK
BASILDON
ESSEX
SS15 6TH

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

20/01/1320 January 2013 SECRETARY APPOINTED MR PAUL TERENCE ROLISON

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA SUCHOWIECKA

View Document

30/10/1230 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE BRADBROOK / 26/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SNOOKS / 26/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE ROLISON / 26/09/2011

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY PAUL ROLISON

View Document

04/11/104 November 2010 SECRETARY APPOINTED MISS JOANNA SUCHOWIECKA

View Document

27/09/1027 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/10/098 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

23/04/0923 April 2009 DIRECTOR RESIGNED JAMES DENNIS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: EQUITY HOUSE 4-6 MARKET STREET HARLOW ESSEX CM17 0AH

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY APPOINTED PAUL TERENCE ROLISON

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MICHAEL LESLIE BRADBROOK

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED JASON SNOOKS

View Document

23/04/0923 April 2009 SECRETARY RESIGNED NICOLA DENNIS

View Document

20/04/0920 April 2009 DIRECTOR'S PARTICULARS JAMES DENNIS

View Document

20/04/0920 April 2009 SECRETARY'S PARTICULARS NICOLA DENNIS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: EQUIDY HOUSE 4-6 MARKET STREET OLD HARROW ESSEX CM17 0AH

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

15/09/9815 September 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