SSE AUDIO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

09/07/259 July 2025 NewAppointment of Mr. Julio Philip Nicolas D'abreu as a director on 2025-07-01

View Document

09/07/259 July 2025 NewTermination of appointment of Martin Tremblay as a secretary on 2025-07-01

View Document

09/07/259 July 2025 NewAppointment of Mr Julio Philip Nicolas D'abreu as a secretary on 2025-07-01

View Document

13/12/2413 December 2024 Appointment of Martin Tremblay as a secretary on 2024-12-06

View Document

12/12/2412 December 2024 Termination of appointment of Nicolas Lavoie as a director on 2024-12-06

View Document

13/11/2413 November 2024 Registered office address changed from Unit 1 Connexion Li Blythe Gate Solihull Birmingham B90 8DX United Kingdom to Unit 1 Connexion Il Blythe Gate Solihull Birmingham B90 8DX on 2024-11-13

View Document

08/11/248 November 2024 Registered office address changed from Unit 1 Connexion Ll Blythe Gate Solihull Birmingham B90 8DX United Kingdom to Unit 1 Connexion Li Blythe Gate Solihull Birmingham B90 8DX on 2024-11-08

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-02-25

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

25/02/2425 February 2024 Annual accounts for year ending 25 Feb 2024

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-25

View Document

18/10/2318 October 2023 Change of details for Sse Audio Group Holdings Limited as a person with significant control on 2023-10-02

View Document

05/10/235 October 2023 Registered office address changed from Burnt Meadow House North Moons Moat Redditch Worcestershire B98 9PA to Unit 1 Connexion Ll Blythe Gate Solihull Birmingham B90 8DX on 2023-10-05

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

10/08/2110 August 2021 Resolutions

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PENN

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER PENN

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER BEARD

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BIDMEAD

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MISS NADIA JUBINVILLE

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR MARTIN TREMBLAY

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR NICOLAS LAVOIE

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STILE

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN STILE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER EDMONDS

View Document

16/02/1316 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER EDMONDS

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER FREDERIC EDMONDS / 10/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SPENCER JOHN BEARD / 10/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID STILE / 10/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERIC EDMONDS / 10/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD PENN / 10/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOAN PENN / 10/07/2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID STILE / 10/07/2011

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR IAN TREVOR BIDMEAD

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED JOHN LEAONARD PENN

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED SPENCER JOHN BEARD

View Document

02/09/082 September 2008 DIRECTOR APPOINTED HEATHER JOHN PENN

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU

View Document

29/07/0529 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/11/028 November 2002 S366A DISP HOLDING AGM 25/10/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

06/02/006 February 2000 EXEMPTION FROM APPOINTING AUDITORS 11/01/00

View Document

27/07/9927 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9816 July 1998 COMPANY NAME CHANGED CANEGREEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/07/98

View Document

16/07/9816 July 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/07/98

View Document

10/07/9810 July 1998 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