SONIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mrs Blanca Patricia Taylor as a director on 2025-08-01

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Andrew Joseph Jackson Taylor on 2025-08-10

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Secretary's details changed for Blanca Patricia Taylor on 2022-10-01

View Document

23/10/2423 October 2024 Director's details changed for Mr Andrew Joseph Jackson Taylor on 2022-10-01

View Document

23/10/2423 October 2024 Change of details for Mrs Blanca Patricia Taylor as a person with significant control on 2022-10-01

View Document

23/10/2423 October 2024 Change of details for Mr Andrew Joseph Jackson Taylor as a person with significant control on 2022-10-01

View Document

23/10/2423 October 2024 Secretary's details changed for Blanca Patricia Taylor on 2022-10-01

View Document

23/10/2423 October 2024 Secretary's details changed for Blanca Patricia Taylor on 2022-10-01

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

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

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 14 RIVERSIDE WAY RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF13 3LG

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/01/1822 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM UNIT 21 RIVERSIDE WAY, RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF13 3LG ENGLAND

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 14 RIVERSIDE WAY RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF13 3LG ENGLAND

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/10/1224 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM UNIT 15 RIVERSIDE WAY RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF13 3LG

View Document

21/10/1021 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 7 LODGE DRIVE MIRFIELD WEST YORKSHIRE WF14 9JS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 COMPANY NAME CHANGED SONIC TREATMENT LTD CERTIFICATE ISSUED ON 20/01/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

24/09/0424 September 2004 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