SONAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Cessation of Steven Medd as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 Notification of Sonar Developments Limited as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 Cessation of Wyn Bell as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with updates

View Document

29/05/2529 May 2025 Change of details for Mr Steven Medd as a person with significant control on 2018-06-14

View Document

29/05/2529 May 2025 Change of details for Mr Wyn Bell as a person with significant control on 2018-06-14

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Registered office address changed from 6 George Street Driffield East Yorkshire YO25 6RA England to 117 Mill Rise Skidby Cottingham East Yorkshire HU16 5UA on 2021-07-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BELL

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WYN BELL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM CRANSWICK INDUSTRIAL ESTATE, BEVERLEY ROAD CRANSWICK DRIFFIELD NORTH HUMBERSIDE YO25 9PF UNITED KINGDOM

View Document

14/06/1814 June 2018 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