Advanced company searchLink opens in new window

SOUND INDUCTION SYSTEMS LIMITED

Company number 03956767

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)
01 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 TM02 Termination of appointment of Catherine Elizabeth Nicholes as a secretary on 20 November 2022
28 Nov 2022 PSC07 Cessation of Gareth David Nicholes as a person with significant control on 1 November 2022
28 Nov 2022 PSC05 Change of details for Gceo Limited as a person with significant control on 1 November 2022
04 Aug 2022 PSC07 Cessation of Philip Nicholes as a person with significant control on 29 July 2022
02 Aug 2022 TM01 Termination of appointment of Philip Nicholes as a director on 29 July 2022
04 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
04 Apr 2022 PSC05 Change of details for Gceo Limited as a person with significant control on 15 December 2021
20 Mar 2022 AP01 Appointment of Mrs Catherine Elizabeth Nicholes as a director on 17 March 2022
20 Mar 2022 CH01 Director's details changed for Mr Philip Nicholes on 17 March 2022
20 Mar 2022 CH01 Director's details changed for Mr Gareth David Nicholes on 17 March 2022
20 Mar 2022 CH03 Secretary's details changed for Mrs Catherine Elizabeth Nicholes on 17 March 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
08 Apr 2020 PSC05 Change of details for Gceo Limited as a person with significant control on 23 March 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 PSC05 Change of details for Gceo Limited as a person with significant control on 10 September 2019
04 Sep 2019 AD01 Registered office address changed from Unit 24 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE to Unit 27 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 4 September 2019
10 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates