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)
10 Apr 2019 PSC02 Notification of Gceo Limited as a person with significant control on 25 March 2019
10 Apr 2019 PSC04 Change of details for Mr Gareth David Nicholes as a person with significant control on 25 March 2019
10 Apr 2019 PSC04 Change of details for Mr Philip Nicholes as a person with significant control on 25 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CH03 Secretary's details changed for Mrs Catherine Elizabeth Nicholes on 12 May 2018
14 May 2018 CH01 Director's details changed for Mr Gareth David Nicholes on 12 May 2018
14 May 2018 PSC04 Change of details for Mr Gareth David Nicholes as a person with significant control on 12 May 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
16 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
18 Feb 2015 AP03 Appointment of Mrs Catherine Elizabeth Nicholes as a secretary on 8 February 2015
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
28 Feb 2012 AD01 Registered office address changed from St Davids Business Centre Saint Davids House, New Road Newtown Powys SY16 1RB on 28 February 2012
28 Feb 2012 TM02 Termination of appointment of David Jones as a secretary
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 RESOLUTIONS Resolutions
  • ELRES S369(4) ‐ S369(4) Sht notice meet 17/09/2011
  • RES13 ‐ The existing authorised capital to be split into 50 "a" ordinary £1 shares - 40 "b" ordinary £1 shares - 10 "c" ordinary £1 shares. All shares will ran pari passu with the exception of dividend rights. 17/09/2011