SOUNDPOST COMMUNITY NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/11/2217 November 2022 Registered office address changed from 45 Ashfurlong Road Sheffield S17 3NL England to 30 Stockarth Lane Oughtibridge Sheffield S35 0HT on 2022-11-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Director's details changed for Mr John Charles Shorter on 2021-10-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

22/06/2122 June 2021 Change of details for Dr Fay Emma Hield as a person with significant control on 2021-06-21

View Document

22/06/2122 June 2021 Change of details for Fay Emma Hield as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Frances Lucy Watt as a director on 2021-05-14

View Document

21/06/2121 June 2021 Director's details changed for Ms Genevre Suzanne Walker on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Dr Stephanie Emma Pitts on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Miss Nicola Beasley on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Miss Fay Emma Hield on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Miss Nicola Beazley on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Ms Genevre Suzanne Walker on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Dr Stephanie Emma Pitts on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Miss Fay Emma Hield on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Dr Fay Emma Hield as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Cessation of Frances Lucy Watt as a person with significant control on 2021-05-14

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/05/2114 May 2021 CESSATION OF ANDREW BELL AS A PSC

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / DR FAY EMMA HIELD / 15/01/2021

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAY EMMA HIELD / 15/01/2021

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM PO BOX 4995 CAPEL STREET SHEFFIELD SOUTH YORKSHIRE S6 9FZ

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 06/02/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAY EMMA HIELD / 06/02/2020

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/03/201 March 2020 DIRECTOR APPOINTED DR STEPHANIE EMMA PITTS

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR JOHN SHORTER

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MISS NICOLA BEASLEY

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MS GENEVRE SUZANNE WALKER

View Document

01/03/201 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW BELL / 31/01/2020

View Document

01/03/201 March 2020 PSC'S CHANGE OF PARTICULARS / DR FAY EMMA HIELD / 13/01/2020

View Document

19/11/1919 November 2019 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BELL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY EMMA HIELD

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES LUCY WATT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 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