SOUND 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
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

02/09/242 September 2024 Termination of appointment of Ian Matthew Cullen as a director on 2024-08-30

View Document

05/08/245 August 2024 Registration of charge 014540500012, created on 2024-07-24

View Document

01/07/241 July 2024 Registration of charge 014540500011, created on 2024-06-14

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

15/02/2415 February 2024 Registration of charge 014540500010, created on 2024-02-14

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Termination of appointment of Gregory Mark Niven as a director on 2023-08-11

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of David Peter Marshall as a director on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Mr Stephen Lamb as a director on 2023-01-10

View Document

04/01/234 January 2023 Registration of charge 014540500009, created on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Satisfaction of charge 014540500006 in full

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registration of charge 014540500008, created on 2021-12-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014540500007

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR PRZEMEK SZLACHTA

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014540500006

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014540500005

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014540500004

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

16/01/1816 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1816 January 2018 ADOPT ARTICLES 30/11/2017

View Document

12/12/1712 December 2017 CESSATION OF ROBERT ALLAN WILSON AS A PSC

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 17 LETCHWORTH POINT, DUNHAMS LANE, LETCHWORTH GARDEN CITY HERTS SG6 1ND

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MARK DANIEL LOWE

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR STEPHEN BARRY FENBY

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDWICH LIMITED

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY MARY WILSON

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MRS JUDITH CHRISTINE KINGSTON

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARK NIVEN / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MARSHALL / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN WILSON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW CULLEN / 16/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY HOWSON WILSON / 10/03/2010

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/03/0921 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/09/081 September 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/09/081 September 2008 REREG PLC TO PRI; RES02 PASS DATE:30/08/2008

View Document

01/09/081 September 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY NIVEN / 26/06/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: LETCHWORTH POINT LETCHWORTH HERTS SG6 1ND

View Document

20/03/0620 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

18/05/9818 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9029 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9029 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 6 LETCHWORTH BUSINESS CENTRE AVENUE ONE LETCHWORTH HERTS SG6 2HR

View Document

07/03/907 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/02/9012 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/882 June 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/05/884 May 1988 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

06/05/866 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/10/7918 October 1979 DIR / SEC APPOINT / RESIGN

View Document

17/10/7917 October 1979 DIR / SEC APPOINT / RESIGN

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