Advanced company searchLink opens in new window

SOUND SENSE

Company number 03933421

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)
12 Mar 2010 CH01 Director's details changed for Catherine Eugenie Louise Pestano on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Dr Roderick Anthony Esplen Paton on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Lis Murphy on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Vikas Kumar on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Mark David Bick on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Bobbie-Jane Gardner on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Angela Maureen Dennis on 12 March 2010
25 Jan 2010 TM01 Termination of appointment of Martin Milner as a director
25 Jan 2010 TM01 Termination of appointment of Beth De Lange as a director
25 Jan 2010 AP01 Appointment of Ms Xenia Mary Gabriel Horne as a director
25 Jan 2010 AP01 Appointment of Mrs Elizabeth Mary Viggers as a director
25 Jan 2010 AP01 Appointment of Mr Simon Michael Glenister as a director
25 Jan 2010 AP01 Appointment of Miss Alyson Catherine Louise Lanning as a director
21 Nov 2009 AA Full accounts made up to 31 March 2009
24 Jun 2009 288b Appointment terminated director yinka yesufu
09 Mar 2009 363a Annual return made up to 24/02/09
08 Mar 2009 288c Director's change of particulars / martin milner / 01/02/2009
08 Mar 2009 288c Director's change of particulars / roderick paton / 25/01/2009
16 Feb 2009 288a Director appointed vikas kumar
11 Feb 2009 288a Director appointed bobbie-jane gardner
11 Feb 2009 288a Director appointed lis murphy
05 Feb 2009 288c Secretary's change of particulars / kathryn deane / 27/10/2008
05 Feb 2009 288b Appointment terminated director sharon jones
05 Feb 2009 288b Appointment terminated director karen smyth
28 Oct 2008 287 Registered office changed on 28/10/2008 from 7 tavern street stowmarket IP14 1PJ