About

Registered Number: 03766163
Date of Incorporation: 07/05/1999 (25 years ago)
Company Status: Active
Registered Address: Sonardyne International Limited, Ocean House, Saxony Way, Yateley, Hampshire, GU46 6GD

 

Founded in 1999, Sonardyne Overseas Holdings Ltd are based in Yateley in Hampshire, it has a status of "Active". We do not know the number of employees at the business. Dunn, Shaun Michael, Taylor, Jane Elizabeth are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Shaun Michael 17 April 2019 - 1
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 23 April 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 03 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 24 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
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 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
287 - Change in situation or address of Registered Office 16 June 1999
CERTNM - Change of name certificate 03 June 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.