- Company Overview for SOUND DYNAMICS LIMITED (02288871)
- Filing history for SOUND DYNAMICS LIMITED (02288871)
- People for SOUND DYNAMICS LIMITED (02288871)
- Charges for SOUND DYNAMICS LIMITED (02288871)
- More for SOUND DYNAMICS LIMITED (02288871)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Stuart Wilkinson on 13 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
12 Jul 2014 | AP01 | Appointment of Miss Emma Louise Wilson as a director on 12 July 2014 | |
02 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Jan 2014 | AR01 | Annual return made up to 19 December 2013 with full list of shareholders | |
09 Jan 2014 | CH01 | Director's details changed for Stuart Wilkinson on 9 January 2014 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Dec 2011 | AD01 | Registered office address changed from 51,Bridge Street Belper Derbyshire DE56 1AY on 22 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
24 Sep 2010 | TM02 | Termination of appointment of Stephen Porter as a secretary | |
23 Sep 2010 | TM01 | Termination of appointment of Valerie Porter as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Stephen Porter as a director | |
23 Sep 2010 | TM02 | Termination of appointment of Stephen Porter as a secretary | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Stuart Wilkinson on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Valerie Porter on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Stephen Charles Porter on 21 December 2009 | |
21 Dec 2009 | TM01 | Termination of appointment of Timothy Porter as a director |