SONIC SPRINGER LTD

Unit 29 Loughborough Technology Centre Unit 29 Loughborough Technology Centre, Loughborough, LE11 3GE, Leicestershire, England
StatusACTIVE
Company No.08982193
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 29 days
JurisdictionEngland Wales

SUMMARY

SONIC SPRINGER LTD is an active private limited company with number 08982193. It was incorporated 10 years, 29 days ago, on 07 April 2014. The company address is Unit 29 Loughborough Technology Centre Unit 29 Loughborough Technology Centre, Loughborough, LE11 3GE, Leicestershire, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mr Timothy James Roberts

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Claire Roberts

Change date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Claire Roberts

Change date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-10

Officer name: Mr Timothy James Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: 1 Bitteswell Road Lutterworth Leicestershire LE17 4EL

Change date: 2023-07-10

New address: Unit 29 Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-12

Capital : 20 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Roberts

Change date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-07

Officer name: Mrs Elizabeth Claire Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

Old address: 44 Cromford Way Broughton Astley Leicester LE9 6UT England

New address: 1 Bitteswell Road Lutterworth Leicestershire LE17 4EL

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Roberts

Change date: 2014-04-07

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA CHEF (CAMBRIDGE) LIMITED

114 COLINDALE AVENUE,LONDON,NW9 5GX

Number:11243009
Status:ACTIVE
Category:Private Limited Company

K & L CHILDCARE SERVICES LIMITED

HILLTOP FARM FOSSEWAY,LEAMINGTON SPA,CV33 9EL

Number:04864598
Status:ACTIVE
Category:Private Limited Company

OCCASIONS CAKE STUDIO LIMITED

53 JESMOND ROAD,GRAYS,RM16 2QS

Number:04518452
Status:ACTIVE
Category:Private Limited Company

REDBURN CONSULTANCY LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:07294284
Status:ACTIVE
Category:Private Limited Company

SALYAFAI LTD

25 ROSEFIELD ROAD,SMETHWICK,B67 6DU

Number:11272708
Status:ACTIVE
Category:Private Limited Company

TAMAR MARKETING COMMUNICATIONS LTD

41 SUNBURY HOUSE,LONDON,E2 7LE

Number:09371433
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