SOUND UNDERSTANDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/04/248 April 2024 Termination of appointment of Jane Rankin as a director on 2024-04-06

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

08/04/248 April 2024 Cessation of Jane Rankin as a person with significant control on 2024-04-06

View Document

08/03/248 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/12/2230 December 2022 Registered office address changed from 38 Gay Street Bath BA1 2NT England to Scots House Scots Lane Salisbury SP1 3TR on 2022-12-30

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/05/2015 May 2020 SOLVENCY STATEMENT DATED 05/05/20

View Document

15/05/2015 May 2020 SHARE PREMIUM ACCOUNT BE CANCELLED 05/05/2020

View Document

15/05/2015 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 125

View Document

15/05/2015 May 2020 STATEMENT BY DIRECTORS

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRESTA NORRIS

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/10/1823 October 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

18/04/1818 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 125

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED JANE RANKIN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/01/1725 January 2017 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