SONAR RESEARCH & DEVELOPMENT LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of Marc Arthur Ronchetti as a director on 2023-01-16

View Document

07/02/237 February 2023 Appointment of Mr Stephen William Lawrence Gunning as a director on 2023-01-16

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Marc Arthur Ronchetti on 2022-05-13

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR MARC ARTHUR RONCHETTI

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY CAROL CHESNEY

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL CHESNEY

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MARK ALUN JENKINS

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR MARK ALUN JENKINS

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LAVELLE

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

10/08/1510 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

21/07/1421 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

31/07/1331 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL TREDWAY CHESNEY / 30/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN LAVELLE / 30/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL TREDWAY CHESNEY / 30/07/2013

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O TRITECH INTERNATIONAL LTD MORECAMBE ROAD MORECAMBE ROAD ULVERSTON CUMBRIA LA12 0BH UNITED KINGDOM

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR MARK STEPHEN LAVELLE

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MRS CAROL TREDWAY CHESNEY

View Document

17/08/1217 August 2012 SECRETARY APPOINTED MRS CAROL TREDWAY CHESNEY

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCCLOY

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCCLOY

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM UNIT B GROVEHILL INDUSTRIAL ESTATE BEVERLEY EAST YORKSHIRE HU17 0LF

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

14/10/1114 October 2011 SECRETARY APPOINTED MS JACQUELINE MCCLOY

View Document

14/10/1114 October 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS JACQUELINE MCCLOY

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON BESWICK / 10/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BESWICK / 10/07/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN BULLOCK

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MARSH

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 NC DEC ALREADY ADJUSTED 01/10/07

View Document

14/03/0814 March 2008 ADOPT ARTICLES 01/10/2007

View Document

18/02/0818 February 2008 £ IC 201043/28388 01/10/07 £ SR 172655@1=172655

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 £ NC 319500/344500 31/03

View Document

11/04/0311 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0311 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0311 April 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 RECON 18/12/96

View Document

31/12/9631 December 1996 ADOPT MEM AND ARTS 18/12/96

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/04/938 April 1993 ALTER MEM AND ARTS 16/03/93

View Document

08/04/938 April 1993 £ NC 20000/319500 16/03/93

View Document

08/04/938 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/93

View Document

22/07/9222 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 DIRECTOR RESIGNED

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

14/06/8614 June 1986 RETURN MADE UP TO 31/08/85; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/07/84

View Document

18/03/8218 March 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8130 June 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/81

View Document

22/04/8122 April 1981 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