SONTEC (ELECTRONICS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

10/10/2310 October 2023 Notification of John Gerard O'shea as a person with significant control on 2023-09-19

View Document

10/10/2310 October 2023 Withdrawal of a person with significant control statement on 2023-10-10

View Document

10/10/2310 October 2023 Notification of Keith Ernest Barker as a person with significant control on 2023-09-19

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Termination of appointment of David John Thompson as a director on 2023-03-13

View Document

16/05/2316 May 2023 Termination of appointment of David John Thompson as a secretary on 2023-03-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR JOHN O'SHEA

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

13/11/1813 November 2018 CESSATION OF DAVID JOHN THOMPSON AS A PSC

View Document

13/11/1813 November 2018 NOTIFICATION OF PSC STATEMENT ON 03/12/2016

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRAMWELL NURSE

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019336750005

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM SONTEC HOUSE AUSTER CLOSE CONCORDE ROAD NORWICH NORFOLK NR6 6BE

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/12/1031 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM SONTEC HOUSE SONTEC (ELECTRONICS) LTD CONCORDE ROAD, NORWICH NORFOLK NR6 6BE

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMPSON / 08/01/2007

View Document

04/12/084 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: SONTEC LTD SONTEC HOUSE, CONCORDE ROAD NORWICH NORFOLK NR6 6BE

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

17/10/0017 October 2000 ALTER ARTICLES 28/06/00

View Document

17/10/0017 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/00

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 03/12/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/977 April 1997 £ NC 10000/50000 21/03/97

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

19/02/8819 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

12/05/8712 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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