SONMAR ENGINEERING LTD

Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

05/08/245 August 2024 Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Lester Cottage Mounts Lane Newnham Northants NN11 3ES on 2024-08-05

View Document

26/06/2426 June 2024 Change of details for Mr Martyn Gibson as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mr Martyn Gibson on 2024-06-25

View Document

12/03/2412 March 2024 Change of details for Mr Martyn Gibson as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Martyn Gibson on 2024-03-11

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

16/12/2016 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN GIBSON / 01/04/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN GIBSON / 03/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GIBSON / 01/04/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN GIBSON / 22/03/2019

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 2 HAWTHORN DRIVE DAVENTRY NORTHAMPTONSHIRE NN11 0PU ENGLAND

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GIBSON / 22/03/2019

View Document

23/10/1823 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

07/08/187 August 2018 CESSATION OF MARTYN GIBSON AS A PSC

View Document

31/01/1831 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN GIBSON

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GIBSON / 08/08/2016

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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