SOUND CABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Adam Dowell on 2025-02-25

View Document

25/02/2525 February 2025 Secretary's details changed for Adam Dowell on 2025-02-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

06/03/236 March 2023 Secretary's details changed for Adam Dowell on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr Adam Dowell on 2023-03-06

View Document

23/12/2223 December 2022 Registration of charge 072678830002, created on 2022-12-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/12/204 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

04/10/194 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 50 ORFORD AVENUE RADCLIFFE-ON-TRENT NOTTINGHAM NG12 2DD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072678830001

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 11 EDWINSTOWE AVENUE WESTBRIDGFORD NOTTINGHAM NG2 6EA

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 20/07/12 STATEMENT OF CAPITAL GBP 120

View Document

03/06/133 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 20/07/12 STATEMENT OF CAPITAL GBP 108

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 20/07/12 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1217 October 2012 20/07/12 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMIS

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR CARY BEARDOW

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM DOWELL / 31/08/2010

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DOWELL / 31/08/2010

View Document

20/06/1120 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MICHAEL JAMES AMIS

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 39 THE STONEYARD 12 PLUMPTRE STREET NOTTINGHAM NG1 1JL ENGLAND

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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