SONOVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

06/08/246 August 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Martin Barrett as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Matthew Godwin as a director on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

17/06/2117 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 1 AVENUE ONE BUSINESS CENTRE EAST LETCHWORTH HERTS SG6 2TS

View Document

06/03/196 March 2019 COMPANY NAME CHANGED DCS - SONOVISION UK LIMITED CERTIFICATE ISSUED ON 06/03/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 DIRECTOR APPOINTED MR XAVIER ANDRE DENIS PONS

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENT GAUTRET

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR BLAISE GALANTE

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR LAURENT VINCENT YVES EDGAR GAUTRET

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MARCHANT

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR MARTIN BARRETT

View Document

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDRE EINAUDI

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN NOURSE

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ANDRE EINAUDI

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE EINAUDI / 21/07/2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR REMI GERRARD

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 ADOPT ARTICLES 05/01/2014

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL RIOU

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCK LAISNE

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR BLAISE GALANTE

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR REMI JEAN LUC GERRARD

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED DESIGN & CREATIVE SERVICES LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

03/08/113 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

27/01/1127 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

13/12/1013 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED FRANCK LAISNE

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED JEAN-MICHEL RIOU

View Document

10/08/1010 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 COMPANY NAME CHANGED DIAZONE LIMITED CERTIFICATE ISSUED ON 23/07/10

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1016 July 2010 ADOPT ARTICLES 18/06/2010

View Document

08/07/108 July 2010 ADOPT ARTICLES 18/06/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNAN

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA BRENNAN

View Document

08/07/108 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/106 July 2010 CHANGE OF NAME 18/06/2010

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENNAN / 01/09/2009

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA BRENNAN / 01/09/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/12/0827 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR PETER MICHAEL EDWARD MARCHANT

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR IAN NOURSE

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/08/044 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/10/037 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 APPROVED CONTRACT 30/04/97

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 £ SR 4000@1 08/05/96

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 ALTER MEM AND ARTS 08/05/96

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 06/08/93; CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 Accounts for a small company made up to 1993-03-31

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93

View Document

25/08/9325 August 1993

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 £ NC 1000/10000 24/07/92

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: 4 THE BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH HERTS SG6 2HE

View Document

25/08/9225 August 1992

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/09/913 September 1991

View Document

03/09/913 September 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9020 August 1990

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 Accounts for a small company made up to 1990-03-31

View Document

11/07/9011 July 1990

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: LINES HOUSE 78 HIGH STREET STEVENAGE HERTS

View Document

30/11/8930 November 1989 Accounts for a small company made up to 1989-03-31

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/11/8928 November 1989

View Document

28/11/8928 November 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 01/01/00 AMEND

View Document

17/05/8917 May 1989

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/05/8910 May 1989 Accounts for a small company made up to 1988-03-31

View Document

31/03/8931 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 WD 26/05/88 AD 16/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

06/06/886 June 1988 ALTER MEM AND ARTS 200588

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: 124-128 CITY ROAD LONDON ECIV 2NJ

View Document

16/07/8716 July 1987

View Document

16/07/8716 July 1987 ALTER MEM AND ARTS 090687

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 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