Advanced company searchLink opens in new window

SONICS & MATERIALS (UK) LIMITED

Company number 10131387

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 Jan 2024 PSC04 Change of details for Mr Nigel John Furnell as a person with significant control on 1 June 2023
19 Jan 2024 PSC01 Notification of Jacqueline Michelle Furnell as a person with significant control on 1 June 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
19 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
29 Oct 2018 PSC01 Notification of Nigel John Furnell as a person with significant control on 1 June 2016
07 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 December 2017
08 Aug 2017 AA Micro company accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
28 Jun 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
09 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
03 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
03 Jun 2016 CONNOT Change of name notice
02 Jun 2016 TM01 Termination of appointment of Malcolm David Hayward as a director on 31 May 2016
02 Jun 2016 AP03 Appointment of Mrs Jacqueline Michelle Furnell as a secretary on 31 May 2016
02 Jun 2016 AP01 Appointment of Mr Nigel John Furnell as a director on 31 May 2016
02 Jun 2016 AD01 Registered office address changed from Springdale 1 Halls Lane Norton Bury St Edmunds Suffolk IP31 3LG United Kingdom to Unit 4-5 Sutton Court Sutton Court Bath Street Market Harborough Leicestershire LE16 9EQ on 2 June 2016