SOUND AND RIGGING SOLUTIONS LTD

Company Documents

DateDescription
06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Termination of appointment of Philippa Joy Morgan as a secretary on 2023-06-20

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MORGAN

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

02/06/192 June 2019 CESSATION OF ELLIOT CARMICHAEL AS A PSC

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 19 CRANMORE NETLEY ABBEY SOUTHAMPTON SO31 5GG

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

07/09/167 September 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GWYN MORGAN / 01/09/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 31 EDWARD ROAD SOUTHAMPTON SO15 3GY

View Document

04/04/154 April 2015 Annual accounts small company total exemption made up to 30 October 2013

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

17/08/1417 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

17/08/1317 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JOY MORGAN / 01/01/2013

View Document

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

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GWYN MORGAN / 01/01/2013

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

20/10/1220 October 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

22/07/1222 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts for year ending 30 Oct 2011

View Accounts

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 CURREXT FROM 30/06/2011 TO 30/10/2011

View Document

18/10/1018 October 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GWYN MORGAN / 18/06/2010

View Document

18/06/0918 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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