SOUND TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
13/05/2513 May 2025 | Registered office address changed from 2B Calleva Park Aldermaston Reading RG7 8SA England to 2B Olympus House, Calleva Park, Aldermaston Reading Berkshire RG7 8SA on 2025-05-13 |
07/05/257 May 2025 | Registered office address changed from 204 Moulsham Street Chelmsford CM2 0LG England to 2B Calleva Park Aldermaston Reading RG7 8SA on 2025-05-07 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/01/2528 January 2025 | Director's details changed for Mr Martin Heaney on 2021-05-06 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-22 with updates |
28/01/2528 January 2025 | Change of details for Mr Martin Heaney as a person with significant control on 2021-05-06 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANICE TERESA MCCULLOCH / 20/02/2012 |
20/02/1220 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/10/113 October 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HEANEY / 11/03/2011 |
14/03/1114 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/07/1023 July 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 60 |
26/04/1026 April 2010 | RETURN OF PURCHASE OF OWN SHARES |
11/03/1011 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HEANEY / 01/12/2009 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/06/0916 June 2009 | GBP IC 76/63 19/05/09 GBP SR 13@1=13 |
16/03/0916 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | GBP IC 100/88 31/10/08 GBP SR 12@1=12 |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
22/02/0622 February 2006 | DIRECTOR RESIGNED |
22/02/0622 February 2006 | DIRECTOR RESIGNED |
20/02/0620 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
06/06/036 June 2003 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 79A PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5NS |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | NEW SECRETARY APPOINTED |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE |
22/01/0322 January 2003 | 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