SOUND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Resolutions

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Satisfaction of charge 030055330003 in full

View Document

03/04/233 April 2023 Registration of charge 030055330004, created on 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

11/01/2311 January 2023 Satisfaction of charge 1 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 030055330002 in full

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030055330003

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030055330002

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR LUCAN CHRISTOPHER DAY / 08/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAN CHRISTOPHER DAY / 08/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR LUCAN CHRISTOPHER DAY / 21/12/2017

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/12/1717 December 2017 CESSATION OF JOHN EDWARD DAY AS A PSC

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAY

View Document

17/12/1717 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAN CHRISTOPHER DAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE DAY / 05/04/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DAY / 05/04/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUCAN CHRISTOPHER DAY / 05/04/2016

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 SECRETARY APPOINTED MRS SAMANTHA JAYNE DAY

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAY

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER DAY

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCAN CHRISTOPHER DAY / 25/08/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM UNIT A7, BEAVER ROAD INDUSTRIAL ESTATE BEAVER ROAD ASHFORD KENT TN23 7SH ENGLAND

View Document

21/01/1121 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 424 MARGATE ROAD RAMSGATE KENT CT12 6SR UNITED KINGDOM

View Document

19/01/1019 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED LUCAN CHRISTOPHER DAY

View Document

19/01/0919 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 45A HIGH STREET BROADSTAIRS KENT CT10 1JP

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED CENTURYZONE LIMITED CERTIFICATE ISSUED ON 03/04/95

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 ADOPT MEM AND ARTS 14/03/95

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

03/01/953 January 1995 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