- Company Overview for PROSOUND SOLUTIONS (SW) LIMITED (08446148)
- Filing history for PROSOUND SOLUTIONS (SW) LIMITED (08446148)
- People for PROSOUND SOLUTIONS (SW) LIMITED (08446148)
- Registers for PROSOUND SOLUTIONS (SW) LIMITED (08446148)
- More for PROSOUND SOLUTIONS (SW) LIMITED (08446148)
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 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
23 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
02 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jan 2023 | AD01 | Registered office address changed from Unit 5 the Creedy Centre 117 High Street Crediton Devon EX17 3LG England to Unit 1 the Creedy Centre 117 High Street Crediton Devon EX17 3LG on 1 January 2023 | |
26 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 5 Station Road Copplestone Crediton EX17 5HN England to Unit 5 the Creedy Centre 117 High Street Crediton Devon EX17 3LG on 13 December 2021 | |
13 Dec 2021 | EH01 | Elect to keep the directors' register information on the public register | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
26 Feb 2019 | PSC04 | Change of details for Mr Phillip Timothy Morgan as a person with significant control on 18 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Spencecombe Farm House Spencecombe Farm Crediton Devon EX17 5BT England to 5 Station Road Copplestone Crediton EX17 5HN on 25 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Phillip Timothy Morgan as a person with significant control on 18 February 2019 | |
25 Feb 2019 | CH03 | Secretary's details changed for Mrs Avis Patricia Morgan on 15 February 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | AA | Micro company accounts made up to 31 March 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates |