Advanced company searchLink opens in new window

SONAR RESEARCH & DEVELOPMENT LIMITED

Company number 01557176

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)
14 Nov 2015 AA Accounts for a dormant company made up to 28 March 2015
10 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 28,788
22 Dec 2014 AA Accounts for a dormant company made up to 29 March 2014
21 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 28,788
31 Dec 2013 AA Full accounts made up to 30 March 2013
31 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
30 Jul 2013 CH01 Director's details changed for Mrs Carol Tredway Chesney on 30 July 2013
30 Jul 2013 CH03 Secretary's details changed for Mrs Carol Tredway Chesney on 30 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Mark Stephen Lavelle on 30 July 2013
21 Aug 2012 AD01 Registered office address changed from C/O Tritech International Ltd Morecambe Road Morecambe Road Ulverston Cumbria LA12 0BH United Kingdom on 21 August 2012
20 Aug 2012 AP01 Appointment of Mrs Carol Tredway Chesney as a director
20 Aug 2012 AP01 Appointment of Mr Mark Stephen Lavelle as a director
17 Aug 2012 AP03 Appointment of Mrs Carol Tredway Chesney as a secretary
17 Aug 2012 TM01 Termination of appointment of Jacqueline Mccloy as a director
17 Aug 2012 TM01 Termination of appointment of Simon Beswick as a director
17 Aug 2012 TM02 Termination of appointment of Jacqueline Mccloy as a secretary
30 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
14 Oct 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
14 Oct 2011 AP03 Appointment of Ms Jacqueline Mccloy as a secretary
14 Oct 2011 TM02 Termination of appointment of Simon Beswick as a secretary
14 Oct 2011 AD01 Registered office address changed from Unit B Grovehill Industrial Estate Beverley East Yorkshire HU17 0LF on 14 October 2011
12 Sep 2011 AA Accounts for a dormant company made up to 2 April 2011