SONIX STANDARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Current accounting period shortened from 2022-06-30 to 2022-01-31

View Document

27/07/2127 July 2021 Registration of charge 035255320004, created on 2021-07-27

View Document

27/07/2127 July 2021 Registration of charge 035255320005, created on 2021-07-27

View Document

27/07/2127 July 2021 Registration of charge 035255320006, created on 2021-07-27

View Document

26/07/2126 July 2021 Change of details for Mrs Andrea Rouch as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 19 Springfield Road Leighton Buzzard Bedfordshire LU7 2QS to Carr Moss Kennels and Cattery Carr Moss Lane Halsall Ormskirk West Lancashire L39 8RY on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr Peter Andrew Vaughan Rouch as a person with significant control on 2021-07-26

View Document

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

View Accounts

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW VAUGHAN ROUCH / 12/12/2013

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREA ROUCH / 12/12/2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM HEATHCLIFFE HOUSE SYLVESTER STREET HEATH AND REACH LEIGHTON BUZZARD BEDFORDSHIRE LU7 0AH UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 7 BROWNSLEA LEIGHTON BUZZARD BEDFORDSHIRE LU7 3NA

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW VAUGHAN ROUCH / 07/04/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL

View Document

07/10/997 October 1999 S366A DISP HOLDING AGM 20/08/99

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8BZ

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 01/04/98

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 17/03/98

View Document

01/04/981 April 1998 COMPANY NAME CHANGED SONIX STANDARDS LIMITED CERTIFICATE ISSUED ON 02/04/98

View Document

23/03/9823 March 1998 COMPANY NAME CHANGED MORSCOTT 9 LIMITED CERTIFICATE ISSUED ON 24/03/98

View Document

11/03/9811 March 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