SERVICE SOUND LIMITED

7 The Broadway, Broadstairs, CT10 2AD, Kent
StatusACTIVE
Company No.05702440
CategoryPrivate Limited Company
Incorporated08 Feb 2006
Age18 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

SERVICE SOUND LIMITED is an active private limited company with number 05702440. It was incorporated 18 years, 3 months, 25 days ago, on 08 February 2006. The company address is 7 The Broadway, Broadstairs, CT10 2AD, Kent.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Collins

Change date: 2021-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Paula Collins

Change date: 2019-11-12

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 27 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Collins

Change date: 2010-10-27

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Mr James Collins

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Collins

Change date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Collins

Notification date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr James Collins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date

Date: 26 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-04

Old address: Ground Floor 4 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 25 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-25

Officer name: James Collins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: James Collins

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Collins

Change date: 2009-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah collins

Documents

View document PDF

Resolution

Date: 10 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 11/09/06 from: parkville house, 16 bridge street, pinner middlesex HA5 3JD

Documents

View document PDF

Incorporation company

Date: 08 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBOR LIVING (BURTON WATERS) LIMITED

CLIFTON SQUARE,ALDERLEY EDGE,SK9 7NW

Number:08744583
Status:ACTIVE
Category:Private Limited Company

BEAUTY BRAINS LIMITED

UNIT 2.05,LONDON,N1 6NG

Number:10513514
Status:ACTIVE
Category:Private Limited Company

BIGFATSTUDIO LIMITED

UNIT 7 THE MALTINGS, STATION ROAD,SAFFRON WALDEN,CB11 3RN

Number:03250001
Status:ACTIVE
Category:Private Limited Company

ETHICAL ENERGY DEVELOPMENTS LTD

TREVITHICK THE SIDINGS,ST. AUSTELL,PL25 4TJ

Number:08164283
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL LYMPHOEDEMA FRAMEWORK

7-8 RITZ PARADE,LONDON,W5 3RA

Number:06792587
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIMELY PUBLICATIONS LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:04529619
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