Advanced company searchLink opens in new window

NORSOUND LIMITED

Company number 06404784

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)
24 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
05 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
19 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
12 May 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
23 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
04 May 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
22 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
31 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
03 Oct 2016 AP01 Appointment of Mr Michael Ian Spoors as a director on 3 October 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jul 2016 TM01 Termination of appointment of Ian Geoffrey Stalker as a director on 15 July 2016
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
29 Oct 2015 AD02 Register inspection address has been changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to Norseal House Unit 5 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX
27 Jul 2015 AP01 Appointment of Mr Carl Julius Cronenberg as a director on 17 July 2015