THE SOUND POST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-08 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM LIPINGTON / 10/09/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HENSHAW / 10/09/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LESLIE WAGSTAFF / 10/09/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM MAYFLOWER FARM NEW ROAD, CODFORD ST. PETER WARMINSTER WILTSHIRE BA12 0NS

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031002430007

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031002430006

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1717 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031002430005

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

01/10/151 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

12/04/1412 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HENSHAW / 01/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM LIPINGTON / 01/10/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR DAVID ANDREW HENSHAW

View Document

18/09/1218 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY JANET WILLIAMS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JANET WILLIAMS

View Document

04/11/114 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM LIPINGTON / 08/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET WILLIAMS / 16/01/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: HEYTESBURY MILL PARK LANE, HEYTESBURY WARMINSTER WILTSHIRE BA12 0HE

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 S-DIV 30/01/01

View Document

16/02/0116 February 2001 VARYING SHARE RIGHTS AND NAMES 30/01/01

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: LEVER HOUSE 138-140 SOUTHWARK STREET LONDON SE1 0SW

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/06/973 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FIRST GAZETTE

View Document

18/09/9518 September 1995 SECRETARY RESIGNED

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 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