Advanced company searchLink opens in new window

SONIC.AERO LIMITED

Company number 08006994

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)
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Dec 2020 AP01 Appointment of Ms Crystal Bowman Gray as a director on 17 November 2020
01 Dec 2020 TM01 Termination of appointment of Damon Terrill as a director on 21 August 2020
13 Jul 2020 AP01 Appointment of Leann Ridgeway as a director on 22 May 2020
10 Jul 2020 TM01 Termination of appointment of Ryan Douglas Miller as a director on 22 May 2020
25 Jun 2020 AP01 Appointment of Kyle Riley as a director on 22 May 2020
24 Jun 2020 TM01 Termination of appointment of Stephen John Timm as a director on 22 May 2020
21 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
09 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
09 Oct 2019 AD01 Registered office address changed from 96/99 Queens Road Brighton East Sussex BN1 3XF to C/O Collins Aerospace Pegasus One, Pegasus Place Gatwick Road Crawley West Sussex RH10 9AY on 9 October 2019
02 Sep 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
31 Jul 2019 TM01 Termination of appointment of Kent Statler as a director on 14 June 2019
31 Jul 2019 AP01 Appointment of Stephen John Timm as a director on 14 June 2019
20 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
09 Apr 2019 AP01 Appointment of Ryan Douglas Miller as a director on 25 March 2019
09 Apr 2019 AP01 Appointment of Kent Statler as a director on 25 March 2019
09 Apr 2019 TM01 Termination of appointment of Vaughn Michael Klopfenstein as a director on 26 November 2018
09 Apr 2019 TM02 Termination of appointment of Vaughn Michael Klopfenstein as a secretary on 26 November 2018
09 Apr 2019 AP01 Appointment of Damon Terrill as a director on 25 March 2019
22 Aug 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
18 Jun 2018 PSC02 Notification of Pulse.Aero Limited as a person with significant control on 24 August 2016
15 Jun 2018 PSC07 Cessation of Pulse.Aero Ltd as a person with significant control on 23 August 2016
27 Sep 2017 AD01 Registered office address changed from 87 Church Road Hove East Sussex BN3 2BB to 96/99 Queens Road Brighton East Sussex BN1 3XF on 27 September 2017
20 Sep 2017 AA01 Current accounting period shortened from 31 March 2018 to 30 September 2017