Advanced company searchLink opens in new window

UNITS OF SOUND LTD

Company number 03325076

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)
19 Apr 2024 AD01 Registered office address changed from 58 High Street High Street Pinner HA5 5PZ England to Floor 4, 28 Clarendon Road Watford WD17 1JJ on 19 April 2024
15 Nov 2023 TM01 Termination of appointment of Paul Hamilton Keenleyside as a director on 20 September 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
21 Jun 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 December 2022
21 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 July 2020
29 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
02 Aug 2019 PSC07 Cessation of Scott Mcleod Matheson as a person with significant control on 25 June 2019
02 Aug 2019 PSC02 Notification of Nisai Group Limited as a person with significant control on 25 June 2019
02 Aug 2019 CH01 Director's details changed for Mr Paul Keenleyside on 2 August 2019
02 Aug 2019 CH01 Director's details changed for Mr Dhruv Patel on 2 August 2019
15 Jul 2019 CH01 Director's details changed for Mr Paul Hamilton Keenleyside on 25 June 2019
15 Jul 2019 AD01 Registered office address changed from 4 Clinton Close East Hanningfield Chelmsford Essex CM3 8AZ to 58 High Street High Street Pinner HA5 5PZ on 15 July 2019
15 Jul 2019 AP01 Appointment of Mr Dhruv Patel as a director on 25 June 2019
15 Jul 2019 AP01 Appointment of Mr Paul Hamilton Keenleyside as a director on 25 June 2019
15 Jul 2019 TM02 Termination of appointment of Scott Mcleod Matheson as a secretary on 25 June 2019
15 Jul 2019 TM01 Termination of appointment of Scott Mcleod Matheson as a director on 25 June 2019
15 Jul 2019 TM01 Termination of appointment of Shona Elizabeth Matheson as a director on 25 June 2019