SOUND & LIGHT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Registered office address changed from 32 Holcroft Road Harpenden Hertfordshire AL5 5BQ to Suite 0430, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-04-11

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

10/04/2410 April 2024 Termination of appointment of Simon John Francis as a director on 2024-04-05

View Document

10/04/2410 April 2024 Cessation of Simon John Francis as a person with significant control on 2024-04-05

View Document

10/04/2410 April 2024 Notification of Gpa Klm Ltd as a person with significant control on 2024-04-05

View Document

10/04/2410 April 2024 Termination of appointment of Simon Francis as a secretary on 2024-04-05

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

10/04/2410 April 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-04-05

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Appointment of Mr Simon Francis as a secretary on 2024-01-17

View Document

24/01/2424 January 2024 Cessation of Maureen Francis as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Maureen Francis as a director on 2024-01-17

View Document

24/01/2424 January 2024 Termination of appointment of Maureen Francis as a secretary on 2024-01-17

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-09-27 to 2023-09-25

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

16/03/2316 March 2023 Registration of charge 052904040003, created on 2023-03-15

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/03/2230 March 2022 Notification of Maureen Francis as a person with significant control on 2016-04-06

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2129 September 2021 Current accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/159 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FRANCIS / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN FRANCIS / 01/12/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/01/094 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 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