- Company Overview for SOUND DECISION CONSULTING LTD (09149816)
- Filing history for SOUND DECISION CONSULTING LTD (09149816)
- People for SOUND DECISION CONSULTING LTD (09149816)
- More for SOUND DECISION CONSULTING LTD (09149816)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
09 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
06 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Martin James Dyster on 3 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mrs Angela Helga Dyster on 3 November 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mr Martin James Dyster as a person with significant control on 3 November 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mrs Angela Helga Dyster as a person with significant control on 3 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Bayside Business Centre Sovereign Business Park Willis Way Poole BH15 3TB England to 48 Main Street Broadmayne Dorchester DT2 8ES on 8 November 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
05 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Oct 2021 | CH01 | Director's details changed for Mrs Angela Helga Dyster on 30 September 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Martin James Dyster on 30 September 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mrs Angela Helga Dyster on 30 September 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mr Martin James Dyster as a person with significant control on 30 September 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mrs Angela Helga Dyster as a person with significant control on 30 September 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 19 Laurel Close Wokingham Berkshire RG41 4AZ to Bayside Business Centre Sovereign Business Park Willis Way Poole BH15 3TB on 1 October 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
30 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 |