SOUND FORESIGHT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/04/252 April 2025 Registered office address changed from 6 Victoria Avenue Harrogate HG1 1ED United Kingdom to 4 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from 4 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX United Kingdom to 4 Wharfe Mews Wetherby Cliffe Terrace Wetherby LS22 6LX on 2025-04-02

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-09-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2021-02-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 9 WESTLANDS BILTON-IN-AINSTY YORK YO26 7LH UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 CESSATION OF PAUL DERRICK JOHN CLARK AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN DAVIES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O MR JONATHAN OXLEY - LF-LP YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN OXLEY

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS JULIE ANN DAVIES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HARRY OXLEY / 04/02/2014

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 27/07/11 STATEMENT OF CAPITAL GBP 81

View Document

31/03/1131 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

02/08/102 August 2010 ADOPT ARTICLES 21/07/2010

View Document

22/07/1022 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 45

View Document

22/07/1022 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 81

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED L&P 235 LIMITED CERTIFICATE ISSUED ON 21/07/10

View Document

15/07/1015 July 2010 SECRETARY APPOINTED JONATHAN MICHAEL HARRY OXLEY

View Document

14/07/1014 July 2010 CHANGE OF NAME 07/07/2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEE & PRIESTLEY LIMITED

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRIESTLEY

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED DR PAUL DERRICK JOHN CLARK

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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