SONIC ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/04/245 April 2024 | Final Gazette dissolved following liquidation |
05/04/245 April 2024 | Final Gazette dissolved following liquidation |
05/01/245 January 2024 | Return of final meeting in a members' voluntary winding up |
06/11/236 November 2023 | Liquidators' statement of receipts and payments to 2023-09-19 |
14/11/2214 November 2022 | Liquidators' statement of receipts and payments to 2022-09-19 |
28/09/2128 September 2021 | Registered office address changed from 110 North Street Downend Bristol BS16 5SF to 38-42 Newport Street Swindon SN1 3DR on 2021-09-28 |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Declaration of solvency |
28/09/2128 September 2021 | Appointment of a voluntary liquidator |
20/05/2120 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | 13/12/16 STATEMENT OF CAPITAL GBP 100 |
05/04/165 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER RAY |
28/05/1328 May 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/10/112 October 2011 | DISS40 (DISS40(SOAD)) |
30/09/1130 September 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
19/07/1119 July 2011 | FIRST GAZETTE |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RAY / 10/03/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RAY / 10/03/2010 |
21/11/0921 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
22/10/0922 October 2009 | Annual return made up to 11 March 2009 with full list of shareholders |
21/10/0921 October 2009 | Annual return made up to 11 March 2008 with full list of shareholders |
23/12/0823 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
11/12/0711 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | NEW DIRECTOR APPOINTED |
05/08/055 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/07/0528 July 2005 | SECRETARY RESIGNED |
28/07/0528 July 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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