SONIS SMART SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Satisfaction of charge SC2765460004 in full

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

08/12/238 December 2023 Memorandum and Articles of Association

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

07/12/237 December 2023 Change of details for Scottish Enterprise as a person with significant control on 2023-11-24

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Termination of appointment of Alan Mackenzie Gow as a director on 2022-12-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Termination of appointment of Graham Robertson as a director on 2022-10-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

17/10/2217 October 2022 Change of details for Mr William Thomas Marr as a person with significant control on 2022-10-04

View Document

17/10/2217 October 2022 Notification of Scottish Enterprise as a person with significant control on 2022-10-04

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Resolutions

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CESSATION OF ANNE MARR AS A PSC

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

24/09/2024 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2765460003

View Document

09/09/209 September 2020 08/09/20 STATEMENT OF CAPITAL GBP 2.26581

View Document

17/06/2017 June 2020 15/05/20 STATEMENT OF CAPITAL GBP 2.09708

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 COMPANY NAME CHANGED SONIS EUROPE LIMITED CERTIFICATE ISSUED ON 11/12/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR ALAN MACKENZIE GOW

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE ALVAN FLETCHER

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR HUGH ALISTAIR JACKSON

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JOHN GRANT FLAVELL SMITH

View Document

01/11/191 November 2019 AUTHORISED TO ALLOT THE CAPITALISATION SHARES AS IF THE ALLOTMENT OF THE CAPITALISATION SHARES WAS AN APPROVED ISSUE 18/09/2019

View Document

11/10/1911 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 2.07932

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2765460004

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH JACKSON

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR HUGH ALISTAIR JACKSON

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR JOHN GRANT FLAVELL SMITH

View Document

24/04/1724 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 1.74184

View Document

24/04/1724 April 2017 ADOPT ARTICLES 29/03/2017

View Document

07/04/177 April 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/159 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2765460003

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2765460002

View Document

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUCE

View Document

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2765460002

View Document

03/07/133 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2765460002

View Document

31/01/1331 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARR / 12/07/2012

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR STEPHEN BRUCE

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS MARR / 12/07/2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 3 DOVECOT PLACE DUNFERMLINE FIFE KY11 8SZ

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARR

View Document

11/07/1211 July 2012 CORPORATE SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED

View Document

08/06/128 June 2012 SUB-DIVISION 23/03/12

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1211 April 2012 SUB-DIVIDE SHARES 23/03/2012

View Document

11/04/1211 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 1.33333

View Document

09/02/129 February 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED DCP SECURITY LTD. CERTIFICATE ISSUED ON 22/03/11

View Document

28/01/1128 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARR / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS MARR / 03/12/2009

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

05/06/075 June 2007 PARTIC OF MORT/CHARGE *****

View Document

09/03/079 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED PA SECURITY LIMITED CERTIFICATE ISSUED ON 28/11/06

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 53A PARK AVENUE CROSSGATES FIFE KY4 8BQ

View Document

26/11/0426 November 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