SOUND CABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-22 with updates |
25/02/2525 February 2025 | Director's details changed for Mr Adam Dowell on 2025-02-25 |
25/02/2525 February 2025 | Secretary's details changed for Adam Dowell on 2025-02-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-22 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-22 with updates |
06/03/236 March 2023 | Secretary's details changed for Adam Dowell on 2023-03-06 |
06/03/236 March 2023 | Director's details changed for Mr Adam Dowell on 2023-03-06 |
23/12/2223 December 2022 | Registration of charge 072678830002, created on 2022-12-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-22 with updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/12/204 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
04/10/194 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
08/01/188 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 50 ORFORD AVENUE RADCLIFFE-ON-TRENT NOTTINGHAM NG12 2DD |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
16/11/1516 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072678830001 |
07/08/157 August 2015 | 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 27 May 2015 with full list of shareholders |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 11 EDWINSTOWE AVENUE WESTBRIDGFORD NOTTINGHAM NG2 6EA |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
03/02/143 February 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 |
03/06/133 June 2013 | 20/07/12 STATEMENT OF CAPITAL GBP 120 |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
30/05/1330 May 2013 | 20/07/12 STATEMENT OF CAPITAL GBP 108 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/10/1217 October 2012 | 20/07/12 STATEMENT OF CAPITAL GBP 100 |
17/10/1217 October 2012 | 20/07/12 STATEMENT OF CAPITAL GBP 100 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/06/128 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
26/03/1226 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMIS |
26/03/1226 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CARY BEARDOW |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
20/06/1120 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ADAM DOWELL / 31/08/2010 |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DOWELL / 31/08/2010 |
20/06/1120 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR APPOINTED MICHAEL JAMES AMIS |
23/07/1023 July 2010 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 39 THE STONEYARD 12 PLUMPTRE STREET NOTTINGHAM NG1 1JL ENGLAND |
27/05/1027 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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