SONTEC (ELECTRONICS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
10/10/2310 October 2023 | Notification of John Gerard O'shea as a person with significant control on 2023-09-19 |
10/10/2310 October 2023 | Withdrawal of a person with significant control statement on 2023-10-10 |
10/10/2310 October 2023 | Notification of Keith Ernest Barker as a person with significant control on 2023-09-19 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/05/2316 May 2023 | Termination of appointment of David John Thompson as a director on 2023-03-13 |
16/05/2316 May 2023 | Termination of appointment of David John Thompson as a secretary on 2023-03-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL |
31/07/1931 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/07/1931 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/07/1931 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1931 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR JOHN O'SHEA |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
13/11/1813 November 2018 | CESSATION OF DAVID JOHN THOMPSON AS A PSC |
13/11/1813 November 2018 | NOTIFICATION OF PSC STATEMENT ON 03/12/2016 |
25/09/1825 September 2018 | APPOINTMENT TERMINATED, DIRECTOR BRAMWELL NURSE |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/02/1513 February 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
05/11/145 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 019336750005 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/12/1220 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/12/117 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM SONTEC HOUSE AUSTER CLOSE CONCORDE ROAD NORWICH NORFOLK NR6 6BE |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/12/1031 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/12/098 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM SONTEC HOUSE SONTEC (ELECTRONICS) LTD CONCORDE ROAD, NORWICH NORFOLK NR6 6BE |
04/12/084 December 2008 | LOCATION OF REGISTER OF MEMBERS |
04/12/084 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMPSON / 08/01/2007 |
04/12/084 December 2008 | LOCATION OF DEBENTURE REGISTER |
04/12/084 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/12/0712 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/12/0614 December 2006 | LOCATION OF REGISTER OF MEMBERS |
14/12/0614 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | LOCATION OF DEBENTURE REGISTER |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: SONTEC LTD SONTEC HOUSE, CONCORDE ROAD NORWICH NORFOLK NR6 6BE |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/12/043 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | FULL ACCOUNTS MADE UP TO 31/10/03 |
27/11/0327 November 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
09/06/039 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
26/11/0226 November 2002 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
03/12/013 December 2001 | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
12/04/0112 April 2001 | NEW DIRECTOR APPOINTED |
01/12/001 December 2000 | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | NC INC ALREADY ADJUSTED 28/06/00 |
17/10/0017 October 2000 | ALTER ARTICLES 28/06/00 |
17/10/0017 October 2000 | DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/00 |
26/07/0026 July 2000 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00 |
14/03/0014 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
02/12/992 December 1999 | RETURN MADE UP TO 03/12/99; NO CHANGE OF MEMBERS |
11/03/9911 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
16/12/9816 December 1998 | RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS |
19/03/9819 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
01/12/971 December 1997 | RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS |
16/04/9716 April 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/04/977 April 1997 | £ NC 10000/50000 21/03/97 |
23/01/9723 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
06/12/966 December 1996 | RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS |
28/11/9528 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
28/11/9528 November 1995 | RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS |
28/11/9528 November 1995 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/11/952 November 1995 | NEW DIRECTOR APPOINTED |
29/11/9429 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
23/11/9423 November 1994 | DIRECTOR'S PARTICULARS CHANGED |
23/11/9423 November 1994 | RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS |
17/12/9317 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
01/12/931 December 1993 | RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS |
16/02/9316 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
27/11/9227 November 1992 | RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS |
23/12/9123 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
16/12/9116 December 1991 | REGISTERED OFFICE CHANGED ON 16/12/91 |
16/12/9116 December 1991 | RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS |
09/09/919 September 1991 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/919 January 1991 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/9011 December 1990 | RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS |
11/12/9011 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
02/05/902 May 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
02/03/902 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
10/02/8910 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
04/02/894 February 1989 | RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
19/02/8819 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
19/02/8819 February 1988 | RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS |
12/06/8712 June 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
12/05/8712 May 1987 | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07 |
20/03/8720 March 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SONTEC (ELECTRONICS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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