THE SOUNDBEAM PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-06-02 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Cessation of Judith Mary Williams as a person with significant control on 2022-10-02

View Document

17/10/2217 October 2022 Termination of appointment of Judith Mary Williams as a director on 2022-10-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MRS JACINDA MELODY CROSSLAND

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAMS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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

View Document

25/02/1325 February 2013 SAIL ADDRESS CREATED

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACINDA MELODY CROSSLAND / 27/02/2012

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANEIRIN RANDALL WILLIAMS / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY WILLIAMS / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANEURIN WILLIAMS / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RANDALL SWINGLER / 27/02/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR ADRIAN PRICE

View Document

11/03/1111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY WILLIAMS / 24/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANEIRIN RANDALL WILLIAMS / 24/02/2010

View Document

05/03/105 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RANDALL SWINGLER / 24/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANEURIN WILLIAMS / 24/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 PREVSHO FROM 05/04/2009 TO 31/03/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SWINGLER / 23/02/2009

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SWINGLER / 23/02/2009

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 SECRETARY APPOINTED MRS JACINDA MELODY CROSSLAND

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY SARAH FRASER

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/02/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 05/04/05

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

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