SOUNDLESS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

29/04/2529 April 2025 Registration of charge 045007140006, created on 2025-04-16

View Document

17/04/2517 April 2025 Registration of charge 045007140005, created on 2025-04-16

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Appointment of Mr Peter Gorman as a director on 2023-02-02

View Document

08/02/238 February 2023 Appointment of Mr Dean Lax as a director on 2023-02-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Notification of Howard Alan Lewis as a person with significant control on 2021-10-19

View Document

04/03/224 March 2022 Cessation of Suzanna Christine Lewis as a person with significant control on 2021-10-19

View Document

06/12/216 December 2021 Satisfaction of charge 3 in full

View Document

06/12/216 December 2021 Satisfaction of charge 4 in full

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

26/09/1826 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/08/159 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 SAIL ADDRESS CREATED

View Document

26/11/1326 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/01/1011 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY BEVERLEY BROWN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN BROWN

View Document

03/10/083 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/083 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY APPOINTED HOWARD ALAN LEWIS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED SUZANNA CHRISTINE LEWIS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 35 WESTGATE, HUDDERSFIELD, WEST YORKSHIRE, HD1 1PA

View Document

25/07/0325 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

24/07/0324 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 PURCHASE OF PROPERTY 11/11/02

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 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