- Company Overview for SONIS SMART SECURITY LIMITED (SC276546)
- Filing history for SONIS SMART SECURITY LIMITED (SC276546)
- People for SONIS SMART SECURITY LIMITED (SC276546)
- Charges for SONIS SMART SECURITY LIMITED (SC276546)
- More for SONIS SMART SECURITY LIMITED (SC276546)
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 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | MR01 | Registration of charge SC2765460003, created on 27 March 2015 | |
25 Feb 2015 | MR04 | Satisfaction of charge SC2765460002 in full | |
23 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | TM01 | Termination of appointment of Stephen Bruce as a director | |
27 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | 466(Scot) | Alterations to floating charge 1 | |
03 Jul 2013 | 466(Scot) | Alterations to a floating charge | |
03 Jul 2013 | MR01 | Registration of charge 2765460002 | |
31 Jan 2013 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for Mr William Thomas Marr on 12 July 2012 | |
12 Jul 2012 | CH01 | Director's details changed for Mrs Anne Marr on 12 July 2012 | |
12 Jul 2012 | AP01 | Appointment of Mr Stephen Bruce as a director | |
11 Jul 2012 | TM02 | Termination of appointment of William Marr as a secretary | |
11 Jul 2012 | AD01 | Registered office address changed from 3 Dovecot Place Dunfermline Fife KY11 8SZ on 11 July 2012 | |
11 Jul 2012 | AP04 | Appointment of Purple Venture Secretaries Limited as a secretary |