SONET INVESTMENTS LIMITED

103-105 Bath Road, Slough, SL1 3UH, Berkshire
StatusACTIVE
Company No.03012223
CategoryPrivate Limited Company
Incorporated20 Jan 1995
Age29 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

SONET INVESTMENTS LIMITED is an active private limited company with number 03012223. It was incorporated 29 years, 3 months, 27 days ago, on 20 January 1995. The company address is 103-105 Bath Road, Slough, SL1 3UH, Berkshire.



Company Fillings

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-14

Officer name: Stephen Christopher Andrew Pickstone

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-14

Officer name: Timothy John Martel

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-11

Capital : 1.01 GBP

Documents

View document PDF

Resolution

Date: 11 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/06/21

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH01

Capital : 38,945,658.11 GBP

Date: 2021-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reckitt Benckiser Limited

Notification date: 2021-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ssl International Plc

Cessation date: 2021-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: James Edward Hodges

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair James Peach

Termination date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Edward Hodges

Appointment date: 2020-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-08

Officer name: Christine Anne-Marie Logan

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Martel

Appointment date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Timmis

Termination date: 2020-06-08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Capital

Type: SH19

Date: 2020-04-14

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Apr 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/03/20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair James Peach

Change date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Alasdair James Peach

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-17

Officer name: Mr Jonathan Timmis

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Timmis

Change date: 2018-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-13

Officer name: Candida Jane Davies

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Timmis

Appointment date: 2017-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Norris Clements

Termination date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Greensmith

Appointment date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richard Mordan

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Anne-Marie Logan

Appointment date: 2014-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-16

Officer name: Elizabeth Anne Richardson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Norris Clements

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henning Andersen

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henning Lang Andersen

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Candida Jane Davies

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manish Dawar

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Caizzone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salvatore Caizzone

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Keeley

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 12 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeremy Edwards

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Spencer Keeley

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manish Dawar

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Richard Mordan

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Anne Richardson

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Buxton Smith

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Watts

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Davis

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Buxton-Smith

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Mannion

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Moran

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Adamson

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-12

Old address: 35 New Bridge Street London EC4V 6BW

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Moran

Change date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Shaun Kevin Davis

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Antony Clive Patrick Mannion

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Moran

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Watts

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Robert Adamson

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Rita Buxton-Smith

Change date: 2009-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Maria Rita Buxton Smith

Change date: 2009-11-06

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / antony mannion / 19/09/2008

Documents

View document PDF

Resolution

Date: 24 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed maria rita buxton-smith

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF


Some Companies

BAMSY RAIL LIMITED

54 GREATHAM ROAD,BUSHEY,WD23 2HP

Number:09218631
Status:ACTIVE
Category:Private Limited Company

CHIT CHAT MOBILE LIMITED

PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI640887
Status:ACTIVE
Category:Private Limited Company

EXELIGO LIMITED

OFFICE 7A BROOK HOUSE,RAYLEIGH,SS9 5JG

Number:11685672
Status:ACTIVE
Category:Private Limited Company

GAMA MICROWAVE TECHNOLOGY LIMITED

38 SALTS AVENUE,MAIDSTONE,ME15 0AZ

Number:04622374
Status:ACTIVE
Category:Private Limited Company

ORCHARD GARAGE (ATTLEBOROUGH) LTD

8A STATION ROAD INDUSTRIAL ESTATE,ATTLEBOROUGH,NR17 2NP

Number:08659345
Status:ACTIVE
Category:Private Limited Company

ST FRANCIS GROUP (LEAMORE LANE) LIMITED

THE MILL, ONE,HENLEY-IN-ARDEN,B95 5AA

Number:06857040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source