Advanced company searchLink opens in new window

SOUND DAMPED STEEL LTD

Company number 09426624

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)
04 Nov 2024 AA Total exemption full accounts made up to 27 February 2024
04 Oct 2024 AD01 Registered office address changed from Arconia House, Unit B3, Narvik Way Tyne Tunnel Trading Estate North Shields NE29 7XJ United Kingdom to Unit 9, Coast Business Park 1 Wesley Way Benton Square Industrial Estate Newcastle NE12 9TA on 4 October 2024
19 Sep 2024 AAMD Amended total exemption full accounts made up to 27 February 2023
22 May 2024 CH01 Director's details changed for Miss Silvia Zanin on 12 May 2023
28 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 27 February 2023
30 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
15 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
15 Mar 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
31 Mar 2021 AA Micro company accounts made up to 28 February 2020
31 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
21 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Aug 2019 CH01 Director's details changed for Miss Silvia Zanin on 2 August 2019
15 Aug 2019 AP01 Appointment of Miss Silvia Zanin as a director on 2 August 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
31 Jan 2019 PSC04 Change of details for Mr Leslie Thompson as a person with significant control on 1 January 2019
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Leslie Leslie Thompson on 14 February 2016