SOUND BARRIER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
29/11/2429 November 2024 | Registered office address changed from Nettle Hill Brinklow Road Ansty Coventry CV7 9JL to 25 Goodacre Road Hathern Loughborough LE12 5NX on 2024-11-29 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GILES PARKER / 08/06/2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM THE COACH HOUSE 97 NORTHAMPTON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9HD |
18/07/1418 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/08/127 August 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILES PARKER / 01/10/2009 |
06/09/106 September 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | APPOINTMENT TERMINATED SECRETARY NICOLA PARKER |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/09/0713 September 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/09/0630 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0620 September 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/09/0528 September 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | SECRETARY'S PARTICULARS CHANGED |
28/09/0528 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/03/0530 March 2005 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: NETTLE HILL BRINKLOW ROAD, ANSTY COVENTRY WEST MIDLANDS CV7 9JL |
20/08/0420 August 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
02/07/022 July 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
23/08/0123 August 2001 | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
16/02/0116 February 2001 | NEW SECRETARY APPOINTED |
19/07/0019 July 2000 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: C/O PARK NELSON 1 BELL YARD LONDON WC2A 2JP |
19/07/0019 July 2000 | SECRETARY RESIGNED |
28/06/0028 June 2000 | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS |
29/02/0029 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
04/07/994 July 1999 | RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS |
19/06/9819 June 1998 | DIRECTOR RESIGNED |
19/06/9819 June 1998 | SECRETARY RESIGNED |
19/06/9819 June 1998 | NEW SECRETARY APPOINTED |
19/06/9819 June 1998 | NEW DIRECTOR APPOINTED |
08/06/988 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOUND BARRIER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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