About

Registered Number: 03765696
Date of Incorporation: 06/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Sonardyne International Limited, Ocean House, Saxony Way, Yateley, Hampshire, GU46 6GD

 

Established in 1999, Sonardyne Brazil Ltd have registered office in Yateley, Hampshire, it's status in the Companies House registry is set to "Active". Taylor, Jane Elizabeth is listed as the only a director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jane Elizabeth 31 October 2013 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 18 September 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 17 July 2014
AR01 - Annual Return 23 May 2014
AP03 - Appointment of secretary 31 October 2013
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 May 2012
MISC - Miscellaneous document 09 March 2012
MISC - Miscellaneous document 06 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 04 December 2002
225 - Change of Accounting Reference Date 05 September 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 15 May 2000
225 - Change of Accounting Reference Date 06 July 1999
287 - Change in situation or address of Registered Office 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
CERTNM - Change of name certificate 03 June 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.