SORION ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/05/2514 May 2025 Registration of charge 025383770002, created on 2025-05-01

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/01/2528 January 2025 Termination of appointment of Stephen Richard Hayes as a director on 2024-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

06/12/246 December 2024 Appointment of Mr Martin Stuart Foster as a director on 2024-12-01

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Termination of appointment of Philip Michael Yates as a director on 2023-03-06

View Document

23/11/2223 November 2022 Director's details changed for Mr Philip Michael Yates on 2022-11-23

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

16/11/2216 November 2022 Director's details changed for Mr Philip Michael Yates on 2021-11-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/03/2216 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

11/10/2111 October 2021 Purchase of own shares.

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-08-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/03/2115 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/03/2013 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CESSATION OF PHILIP MICHAEL YATES AS A PSC

View Document

12/07/1912 July 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2019

View Document

12/07/1912 July 2019 CESSATION OF NICHOLAS GEORGE HARTT AS A PSC

View Document

12/07/1912 July 2019 CESSATION OF STEPHEN RICHARD HAYES AS A PSC

View Document

04/07/194 July 2019 10/04/19 STATEMENT OF CAPITAL GBP 9200

View Document

04/07/194 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/197 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE HARTT / 15/12/2017

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE HARTT / 15/12/2017

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE HARTT / 15/12/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/03/1731 March 2017 09/01/17 STATEMENT OF CAPITAL GBP 10000

View Document

31/03/1731 March 2017 SUB-DIVISION 10/01/17

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ROBERT STUART HORTON

View Document

21/06/1621 June 2016 ADOPT ARTICLES 08/06/2016

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE HARTT / 02/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL YATES / 02/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAYES / 02/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 52 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UQ

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 1 WALMLEY CHAMBERS WALMLEY CLOSE SUTTON COLDFIELD WEST MIDLANDS B76 1NQ

View Document

12/03/9712 March 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93

View Document

25/11/9325 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: CLEGG & CO, 36 HIGH STREET, CHESLYN HAY,WALSALL. STAFFS.WS6 7AD

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: 6 NEWHOUSE FARM CLOSE WALMLEY SUTTON COLDFIELD BIRMINGHAM B76 8TJ

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9020 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/09/9010 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information