SOUND DECISION CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-28 with updates

View Document

11/05/2511 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Director's details changed for Mr Martin James Dyster on 2022-11-03

View Document

08/11/228 November 2022 Director's details changed for Mrs Angela Helga Dyster on 2022-11-03

View Document

08/11/228 November 2022 Change of details for Mr Martin James Dyster as a person with significant control on 2022-11-03

View Document

08/11/228 November 2022 Registered office address changed from Bayside Business Centre Sovereign Business Park Willis Way Poole BH15 3TB England to 48 Main Street Broadmayne Dorchester DT2 8ES on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mrs Angela Helga Dyster as a person with significant control on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Director's details changed for Mr Martin James Dyster on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from 19 Laurel Close Wokingham Berkshire RG41 4AZ to Bayside Business Centre Sovereign Business Park Willis Way Poole BH15 3TB on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mrs Angela Helga Dyster on 2021-09-30

View Document

01/10/211 October 2021 Director's details changed for Mrs Angela Helga Dyster on 2021-09-30

View Document

01/10/211 October 2021 Change of details for Mrs Angela Helga Dyster as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Change of details for Mr Martin James Dyster as a person with significant control on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

28/07/1428 July 2014 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