Advanced company searchLink opens in new window

SOUNDPROOFING STORE LIMITED

Company number 09231657

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)
11 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
02 Feb 2024 AD01 Registered office address changed from The Acorns Fountains Road Bishop Thornton Harrogate HG3 3BF England to The Elms, Oakwood Park Fountains Road Bishop Thornton Harrogate HG3 3BF on 2 February 2024
23 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
03 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
29 Mar 2023 PSC04 Change of details for Mr Ian Dudley Baker as a person with significant control on 20 January 2021
28 Mar 2023 CH01 Director's details changed for Mr Ian Dudley Baker on 20 January 2021
06 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
22 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Mar 2022 PSC04 Change of details for Mr Ian Dudley Baker as a person with significant control on 6 December 2021
01 Mar 2022 PSC07 Cessation of David Charles Thomson as a person with significant control on 6 December 2021
08 Feb 2022 SH06 Cancellation of shares. Statement of capital on 6 December 2021
  • GBP 52
08 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
24 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
24 Sep 2021 AD01 Registered office address changed from The Gables, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF England to The Acorns Fountains Road Bishop Thornton Harrogate HG3 3BF on 24 September 2021
16 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from The Elms Oakwood Park Business Centre Fountains Road, Bishop Thornton Harrogate North Yorkshire HG3 3BF United Kingdom to The Gables, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 18 September 2019
14 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 July 2018
  • GBP 102
02 Jul 2018 AD01 Registered office address changed from The Courtyard Oakwood Park Business Centre Fountains Road, Bishop Thornton Harrogate North Yorkshire HG3 3BF England to The Elms Oakwood Park Business Centre Fountains Road, Bishop Thornton Harrogate North Yorkshire HG3 3BF on 2 July 2018