- Company Overview for SOUND SYSTEMS UK LIMITED (06007210)
- Filing history for SOUND SYSTEMS UK LIMITED (06007210)
- People for SOUND SYSTEMS UK LIMITED (06007210)
- More for SOUND SYSTEMS UK LIMITED (06007210)
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 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
26 Oct 2018 | CH01 | Director's details changed for Mr Peter Kenny on 1 October 2018 | |
26 Oct 2018 | PSC04 | Change of details for Mr Peter Kenny as a person with significant control on 1 October 2018 | |
03 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
29 Nov 2017 | AD02 | Register inspection address has been changed from C/O C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St Albans Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB | |
28 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
25 Nov 2016 | AD01 | Registered office address changed from C/O Lamburn and Turner Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Feb 2015 | CH01 | Director's details changed for Luke Gregory Kenny on 5 February 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Mr Peter Kenny on 13 March 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Luke Gregory Kenny on 13 March 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
27 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders |