SOUND DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/01/2317 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

14/02/2114 February 2021 PSC'S CHANGE OF PARTICULARS / MR STUART WILKINSON / 19/12/2020

View Document

14/02/2114 February 2021 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE WILSON / 19/12/2020

View Document

14/02/2114 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR STUART WILKINSON / 19/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILKINSON / 19/12/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR STUART WILKINSON / 25/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE WILSON / 05/01/2016

View Document

05/01/165 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILKINSON / 13/01/2015

View Document

12/07/1412 July 2014 DIRECTOR APPOINTED MISS EMMA LOUISE WILSON

View Document

02/07/142 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 600

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILKINSON / 09/01/2014

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/01/135 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 51,BRIDGE STREET BELPER DERBYSHIRE DE56 1AY

View Document

19/12/1119 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/01/1111 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN PORTER

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE PORTER

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN PORTER

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PORTER / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES PORTER / 21/12/2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PORTER

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILKINSON / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: THE TECH CENTRE MARKET PLACE BELPER DERBY DE56 1FZ

View Document

20/04/9320 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/01/935 January 1993 £ NC 100/20000 14/12/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 NC INC ALREADY ADJUSTED 14/12/92

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: THE TECH CENTRE MARKET PLACE BELPER DERBY DE5 1FZ

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: THE TECH CENTRE MARKET PLACE BELPER DERBY DE5 1F2

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92 FROM: 60 NEWHALL STREET BIRMINGHAM B3 3RJ

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/8913 January 1989 COMPANY NAME CHANGED PORTABAND SOUND SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/01/89

View Document

25/10/8825 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD, CARDIFF CF4 3LY

View Document

23/08/8823 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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