SONIC SCAFFOLDING 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/03/2327 March 2023 Registration of charge 045787180002, created on 2023-03-09

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Cessation of Ryan Richard Eaton as a person with significant control on 2023-03-09

View Document

21/03/2321 March 2023 Notification of Sebic Group Ltd as a person with significant control on 2023-03-09

View Document

14/03/2314 March 2023 Director's details changed for Mr Ryan Richard Eaton on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB England to Wyndhams Dairy High Post Road Winterbourne Dauntsey Salisbury SP4 6HG on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

10/03/2310 March 2023 Termination of appointment of Colin White as a director on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Kathryn White as a director on 2023-03-09

View Document

10/03/2310 March 2023 Cessation of Kathryn Ann White as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Cessation of Colin White as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Appointment of Mr Ryan Richard Eaton as a director on 2023-03-09

View Document

10/03/2310 March 2023 Notification of Ryan Richard Eaton as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Kathryn White as a secretary on 2023-03-09

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/02/2324 February 2023 Satisfaction of charge 1 in full

View Document

11/01/2311 January 2023 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

24/04/1924 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITE / 03/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN WHITE / 03/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN WHITE / 03/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ANN WHITE / 03/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/05/1830 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN WHITE / 12/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN WHITE / 12/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITE / 12/01/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM WYNDHAMS DAIRY, HIGH POST ROAD WINTERBOURNE DAUNTSEY SALISBURY WILTSHIRE SP4 6HG

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITE / 01/10/2015

View Document

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN WHITE / 07/11/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 CURREXT FROM 31/10/2013 TO 30/11/2013

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MRS KATHRYN WHITE

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITE / 31/10/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: WHYNDHAMS DAIRY HIGH POST ROAD WINTERBOURNE DAUNTSE SALISBURY WILTSHIRE SP4 6HG

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: C/O RAWLENCE & BROWNE 2ND FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 S366A DISP HOLDING AGM 27/03/03

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

31/10/0231 October 2002 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