SOUNDS-WRITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-14 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-02-29 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
08/06/218 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
05/06/205 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WALKER / 23/09/2019 |
23/09/1923 September 2019 | DIRECTOR APPOINTED MS MARY CARMEN BEAVEN |
23/09/1923 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CARMEN BEAVEN |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
17/05/1917 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
02/05/182 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/06/178 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
12/05/1612 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
04/05/164 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/06/1511 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/06/1412 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, SECRETARY SUSAN CASE |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CASE |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/06/1311 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
08/03/138 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WALKER / 01/01/2012 |
08/03/138 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN CASE / 01/01/2012 |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CASE / 01/02/2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM UNIT 12 WESTWAY BUSINESS CENTRE, MARKSBURY BATH BA2 9HN UNITED KINGDOM |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/02/127 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
21/10/1121 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID PHILPOT |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/02/108 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM UNIT 25 FIRST AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON RADSTOCK BA3 4BS |
09/02/099 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/03/063 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/03/044 March 2004 | REGISTERED OFFICE CHANGED ON 04/03/04 FROM: MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU |
04/03/044 March 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
03/03/033 March 2003 | SECRETARY RESIGNED |
03/03/033 March 2003 | DIRECTOR RESIGNED |
03/03/033 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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