SOUND ACCOUNTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/09/2428 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/12/2324 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Cessation of Alicja Zofia Kubicka as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/12/2131 December 2021 Director's details changed for Miss Alicja Zofia Kubicka on 2021-12-14

View Document

31/12/2131 December 2021 Change of details for Miss Alicja Zofia Kubicka as a person with significant control on 2021-12-14

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

17/06/2117 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM STUART HOUSE REGUS ST JOHN'S STREET PETERBOROUGH CAMBRIDGESHIRE PE1 5DD

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LIDIA EMILIA IMINSKA BIELAWSKA / 14/07/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIDIA EMILIA IMINSKA BIELAWSKA / 14/07/2018

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 DIRECTOR APPOINTED MR ARON TIMOTHY STEVENS

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIDIA EMILIA IMINSKA BIELAWSKA / 20/04/2018

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR MATEUSZ BIELAWSKI

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM STUART HOUSE ST JOHN'S STREET STUART HOUSE ST JOHN'S STREET PETERBOROUGH CAMBRIDGESHIRE PE1 5DD UNITED KINGDOM

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM STUART HOUSE REGUS ST JOHN'S STREET PETERBOROUGH CAMBRIDGESHIRE PE1 5DD UNITED KINGDOM

View Document

27/06/1527 June 2015 REGISTERED OFFICE CHANGED ON 27/06/2015 FROM 70 LYTHEMERE 70 LYTHEMERE PETERBOROUGH CAMBS PE2 5NX UNITED KINGDOM

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIDIA EMILIA BIELAWSKA / 27/06/2015

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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