SOUND SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

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

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RAJALAKSHMI BALAJI / 05/12/2018

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD DY6 9HS ENGLAND

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI SOUNDARAJAN / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI SOUNDARAJAN / 05/12/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 10 ROOKWOOD DRIVE WIGHTWICK WOLVERHAMPTON WEST MIDLANDS WV6 8DG

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1426 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

11/04/1211 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RAJALAKSHMI BALAJI / 01/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI SOUNDARAJAN / 01/04/2011

View Document

03/05/113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 31 LANGLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV4 4YU

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

07/06/107 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI SOUNDARAJAN / 01/04/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RAJALAKSHMI BALAJI / 01/04/2010

View Document

01/04/091 April 2009 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