SOUND AND RIGGING SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 06/07/236 July 2023 | Compulsory strike-off action has been suspended |
| 06/07/236 July 2023 | Compulsory strike-off action has been suspended |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | Termination of appointment of Philippa Joy Morgan as a secretary on 2023-06-20 |
| 14/09/2214 September 2022 | Micro company accounts made up to 2021-10-30 |
| 30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
| 05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
| 05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Confirmation statement made on 2021-04-03 with no updates |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 07/01/217 January 2021 | DISS40 (DISS40(SOAD)) |
| 06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
| 29/05/2029 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MORGAN |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
| 10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
| 02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 02/06/192 June 2019 | CESSATION OF ELLIOT CARMICHAEL AS A PSC |
| 30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
| 29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 19 CRANMORE NETLEY ABBEY SOUTHAMPTON SO31 5GG |
| 30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
| 14/09/1614 September 2016 | DISS40 (DISS40(SOAD)) |
| 13/09/1613 September 2016 | FIRST GAZETTE |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
| 07/09/167 September 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 07/09/167 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GWYN MORGAN / 01/09/2016 |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 October 2014 |
| 30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
| 16/09/1516 September 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 31 EDWARD ROAD SOUTHAMPTON SO15 3GY |
| 04/04/154 April 2015 | Annual accounts small company total exemption made up to 30 October 2013 |
| 30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
| 17/08/1417 August 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
| 30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
| 17/08/1317 August 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 16/08/1316 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JOY MORGAN / 01/01/2013 |
| 16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 15 GODFREY OLSON HOUSE YONGE CLOSE EASTLEIGH HAMPSHIRE SO50 9ST UNITED KINGDOM |
| 16/08/1316 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GWYN MORGAN / 01/01/2013 |
| 30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
| 20/10/1220 October 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
| 22/07/1222 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 30/10/1130 October 2011 | Annual accounts for year ending 30 Oct 2011 |
| 13/07/1113 July 2011 | DISS40 (DISS40(SOAD)) |
| 12/07/1112 July 2011 | FIRST GAZETTE |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 07/07/117 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 05/05/115 May 2011 | CURREXT FROM 30/06/2011 TO 30/10/2011 |
| 18/10/1018 October 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GWYN MORGAN / 18/06/2010 |
| 18/06/0918 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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