Advanced company searchLink opens in new window

SOUND ADVICE ACOUSTICS LIMITED

Company number 04991799

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 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 AP01 Appointment of Mrs Jayne Marie Scrivener as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Michael Roger Scrivener as a director on 30 September 2016
02 Feb 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 362
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 362
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 362
05 Aug 2013 AD01 Registered office address changed from 21 Westwood Gardens, Chandlers Ford, Eastleigh Hants SO53 1FN on 5 August 2013
30 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
17 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
31 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 362
31 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2011 88(2) Capitals not rolled up
16 Sep 2010 TM02 Termination of appointment of David Tripp as a secretary
01 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
21 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Michael Roger Scrivener on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Brian James Scrivener on 21 January 2010
24 Aug 2009 AA Total exemption full accounts made up to 30 November 2008