SONIC RAIL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

31/07/2531 July 2025 NewAccounts for a medium company made up to 2024-07-31

View Document

02/09/242 September 2024 Full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LOUISE ROBINSON / 19/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034004960003

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/08/1419 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

18/07/1318 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

17/07/1217 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

26/08/1126 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY WENDY CLARKE

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE ROBINSON / 08/07/2010

View Document

07/10/107 October 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROBINSON / 08/07/2010

View Document

05/05/105 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

27/11/0927 November 2009 NC INC ALREADY ADJUSTED 21/07/2009

View Document

27/11/0927 November 2009 FORM 123 DATED 21/07/09 INCREASE OF £9950 OVER £100

View Document

27/11/0927 November 2009 £9983 21/07/2009

View Document

27/11/0927 November 2009 21/07/09 STATEMENT OF CAPITAL GBP 10050

View Document

08/10/098 October 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROBINSON / 16/11/2007

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

03/03/093 March 2009 DIRECTOR APPOINTED ALEXANDRA LOUISE ROBINSON

View Document

26/08/0826 August 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: ASHLEA LATCHINGDON ROAD, COLD NORTON CHELMSFORD ESSEX CM3 6JG

View Document

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

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/07/0018 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FIRST GAZETTE

View Document

28/07/9828 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 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