Advanced company searchLink opens in new window

SOUND SOLUTIONS ADVERTISING LIMITED

Company number 03151141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
15 Aug 2023 AD01 Registered office address changed from 2 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG to 3 Waterside Business Park Livingstone Road Hessle HU13 0EG on 15 August 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2022 CS01 Confirmation statement made on 29 July 2021 with updates
26 Jul 2021 PSC02 Notification of Net Expectations Limited as a person with significant control on 6 April 2016
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
18 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
09 Feb 2018 CH01 Director's details changed for Mr Adrian Andrew Gill on 1 April 2017
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Sep 2017 PSC07 Cessation of Terence Gill as a person with significant control on 8 September 2017
08 Sep 2017 PSC04 Change of details for Mr Terance Gill as a person with significant control on 8 September 2017
08 Sep 2017 PSC01 Notification of Terance Gill as a person with significant control on 6 April 2016
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100