SIDEWAYS SOUND LIMITED
Status | ACTIVE |
Company No. | 09142269 |
Category | Private Limited Company |
Incorporated | 22 Jul 2014 |
Age | 9 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SIDEWAYS SOUND LIMITED is an active private limited company with number 09142269. It was incorporated 9 years, 10 months, 16 days ago, on 22 July 2014. The company address is 41 Knowsley Street, Bury, BL9 0ST, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
New address: 41 Knowsley Street Bury BL9 0st
Old address: 61 Friar Gate Derby DE1 1DJ England
Change date: 2022-09-12
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-08
Officer name: Mrs Rebecca Jane Morgan
Documents
Change to a person with significant control
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-08
Psc name: Mrs Rebecca Jane Morgan
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Withdrawal of a person with significant control statement
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-12
Documents
Withdrawal of a person with significant control statement
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Jane Morgan
Notification date: 2016-04-06
Documents
Notification of a person with significant control statement
Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Change account reference date company previous shortened
Date: 19 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2017-07-19
New address: 61 Friar Gate Derby DE1 1DJ
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Some Companies
BIRCHAM TREES AND LANDSCAPES LTD
49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA
Number: | 08563156 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LONG CROFT,TAKELEY,CM22 6RT
Number: | 04727646 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 FENTIMAN ROAD,,SW8 1JZ
Number: | 02015737 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLDRIDGE BRAKE,TETBURY,GL8 8RT
Number: | 01734220 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIENTAL MERCHANT (EUROPE) LIMITED
2ND FLOOR, WOODSIDE HOUSE,HORSFORTH,LS18 5NY
Number: | 04274430 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLHOUSE INTERNATIONAL BUSINESS CENTRE,THORNTON-CLEVELEYS,FY5 4QD
Number: | 11426040 |
Status: | ACTIVE |
Category: | Private Limited Company |