SONAR TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 04642177 |
Category | Private Limited Company |
Incorporated | 20 Jan 2003 |
Age | 21 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SONAR TECHNOLOGIES LIMITED is an active private limited company with number 04642177. It was incorporated 21 years, 3 months, 9 days ago, on 20 January 2003. The company address is 49a Iliffe Avenue 49a Iliffe Avenue, Leicester, LE2 5LH, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Change person secretary company with change date
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-12-21
Officer name: Mrs Lisa Ann Wells
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Ann Wells
Change date: 2021-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-21
Psc name: Mr James Ronald Wells
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Lisa Ann Wells
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: James Ronald Wells
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-03
Old address: Room 6 Alpha House Countesthorpe Road South Wigston Leicester LE18 4PJ
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Lisa Ann Wells
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Ronald Wells
Change date: 2009-10-19
Documents
Accounts with accounts type partial exemption
Date: 27 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 19 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/01/03--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COASTLINE HOUSE 4 BARNCOOSE GATEWAY PARK,REDRUTH,TR15 8RQ
Number: | 10957677 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CRABTREE CLOSE,NEWTON LE WILLOWS,WA12 8BD
Number: | 11215220 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
34 THETFORD ROAD,NEW MALDEN,KT3 5DT
Number: | 08632984 |
Status: | ACTIVE |
Category: | Private Limited Company |
30, HADLEY GROVE,BARNET,EN5 4PH
Number: | 03265300 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHERN SAFETY & SECURITY LTD
41 TANKERVILLE STREET,HARTLEPOOL,TS26 8DT
Number: | 09567842 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REGENT STREET,BRISTOL,BS15 8JX
Number: | 08985437 |
Status: | ACTIVE |
Category: | Private Limited Company |