- Company Overview for SONITECH HOLDINGS LIMITED (15445702)
- Filing history for SONITECH HOLDINGS LIMITED (15445702)
- People for SONITECH HOLDINGS LIMITED (15445702)
- Charges for SONITECH HOLDINGS LIMITED (15445702)
- More for SONITECH HOLDINGS LIMITED (15445702)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
21 Oct 2024 | MR01 | Registration of charge 154457020001, created on 4 October 2024 | |
08 Oct 2024 | AP03 | Appointment of Mr David Parsons as a secretary on 4 October 2024 | |
08 Oct 2024 | AP01 | Appointment of Mr David Parsons as a director on 4 October 2024 | |
07 Oct 2024 | TM01 | Termination of appointment of Robert James Pugh as a director on 4 October 2024 | |
07 Oct 2024 | TM01 | Termination of appointment of Philip Robert Pugh as a director on 4 October 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from The Counting House Sandy Lane Ettiley Heath Sandbach Cheshire CW11 3NG England to Unit 19 Matrix Way Buckshaw Village Chorley PR7 7nd on 7 October 2024 | |
07 Oct 2024 | PSC07 | Cessation of Philip Robert Pugh as a person with significant control on 4 October 2024 | |
07 Oct 2024 | AP01 | Appointment of Mr Adam James Turton as a director on 4 October 2024 | |
07 Oct 2024 | PSC02 | Notification of Churchill Support Services Ltd as a person with significant control on 4 October 2024 | |
07 Oct 2024 | AP01 | Appointment of Mr John Peter Melling as a director on 4 October 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Robert James Pugh as a director on 2 October 2024 | |
12 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 9 April 2024
|
|
26 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-26
|