Advanced company searchLink opens in new window

SIGHT & SOUND SECURITY LIMITED

Company number 05761963

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)
23 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
23 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
23 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
23 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
21 Nov 2023 PSC05 Change of details for Wbw City Holdings Ltd as a person with significant control on 21 November 2023
11 May 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
22 Mar 2023 AP01 Appointment of Mr Simon Giles as a director on 1 March 2023
01 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Nov 2022 CH01 Director's details changed for Mr Jonathan Edward Wakerley on 22 November 2022
07 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
02 Aug 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP England to 6 North Street Oundle Peterborough PE8 4AL on 2 August 2022
08 Mar 2022 MR04 Satisfaction of charge 5 in full
08 Mar 2022 MR04 Satisfaction of charge 6 in full
10 Feb 2022 CS01 Confirmation statement made on 25 November 2021 with updates
04 Feb 2022 PSC05 Change of details for Wbw City Holdings Ltd as a person with significant control on 22 October 2021
19 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
19 Jan 2022 AD01 Registered office address changed from North House 11 North Street Ashford Kent TN24 8LF to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 19 January 2022
18 Jan 2022 PSC07 Cessation of Sarah Frances Purchase as a person with significant control on 21 October 2021
18 Jan 2022 PSC02 Notification of Wbw City Holdings Ltd as a person with significant control on 21 October 2021
18 Jan 2022 PSC07 Cessation of Paul Richard Purchase as a person with significant control on 21 October 2021
10 Nov 2021 MR04 Satisfaction of charge 4 in full