BETTER SOUND SOLUTIONS LTD

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHAD ALEXANDER LEON SOLOMON / 30/09/2019

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD SOLOMON / 22/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHAD ALEXANDER LEON SOLOMON / 22/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 63 WESTFIELD CLOSE WESTFIELD CLOSE LONDON SW10 0RQ ENGLAND

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD SOLOMON / 22/01/2019

View Document

12/10/1812 October 2018 CESSATION OF LIAM ETIENNE AS A PSC

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM ETIENNE

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM INTERNATIONAL HOUSE 124 CROMWELL HOUSE KENSINGTON LONDON SW7 4ET

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ETIENNE

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHAD ALEXANDER LEON SOLOMON / 23/11/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/06/1717 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

11/04/1611 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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 877-INST CREATE CHARGES:EW & NI

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ETIENNE / 12/06/2013

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD SOLOMON / 13/06/2012

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SAIL ADDRESS CREATED

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM, 4 HANOVER ROAD, LONDON, NW10 3DS, ENGLAND

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1130 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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