KOCKUM SONICS (UK) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

10/10/2310 October 2023 Director's details changed for Claes Anders Paulsson on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Mr Claes Anders Paulsson as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Claes Anders Paulsson on 2023-10-10

View Document

10/10/2310 October 2023 Secretary's details changed for Anthony Salvatore Barbato on 2023-10-10

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-31

View Document

08/12/228 December 2022 Notification of Claes Anders Paulsson as a person with significant control on 2022-12-08

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/10/1430 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR BENGT ARONSSON

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR CARL STREIBY

View Document

30/09/1430 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

30/09/1430 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
UNIT 7 LEIGHTON INDUSTRIAL
ESTATE BILLINGTON ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 8YL

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

30/10/1330 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1310 October 2013 AUDITOR'S RESIGNATION

View Document

01/10/131 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

01/10/131 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAES ANDERS PAVLSSON / 05/03/2013

View Document

05/03/135 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED CARL FREDRIK STREIBY

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CARL FRANSSON

View Document

07/03/127 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 RE SECTION 519

View Document

10/03/1110 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

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

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAES ANDERS PAVLSSON / 20/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL BERTIL THOMAS FRANSSON / 20/02/2010

View Document

18/05/0918 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: G OFFICE CHANGED 20/02/01 UNIT 6 LEIGHTON IND PARK BILLINGTON ROAD LEIGHTON BUZZARD BEDS LU7 8YL

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM: G OFFICE CHANGED 17/12/91 79A LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 8SA

View Document

19/06/9119 June 1991 ALTER MEM AND ARTS 30/05/91

View Document

19/06/9119 June 1991 � NC 100/100000 30/05/91

View Document

19/06/9119 June 1991 NC INC ALREADY ADJUSTED 30/05/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: G OFFICE CHANGED 20/11/89 1 FAWN COURT THE RYDE HATFIELD HERTFORDSHIRE AL9 5DJ

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: G OFFICE CHANGED 26/04/89 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

26/04/8926 April 1989 ADOPT MEM AND ARTS 130389

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 WD 16/03/89 AD 07/03/89--------- � SI 98@1=98 � IC 2/100

View Document

04/04/894 April 1989 COMPANY NAME CHANGED MALABEAM LIMITED CERTIFICATE ISSUED ON 04/04/89

View Document

03/02/893 February 1989 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