- Company Overview for SOUND DAMPED STEEL LTD (09426624)
- Filing history for SOUND DAMPED STEEL LTD (09426624)
- People for SOUND DAMPED STEEL LTD (09426624)
- Registers for SOUND DAMPED STEEL LTD (09426624)
- More for SOUND DAMPED STEEL LTD (09426624)
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 |