About

Registered Number: 03710409
Date of Incorporation: 09/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 16 Riverside Way, Dewsbury, WF13 3LG,

 

Sonic Solutions (Cleaning & Chemicals) Ltd was founded on 09 February 1999, it's status at Companies House is "Active". We do not know the number of employees at this company. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2020
AD01 - Change of registered office address 26 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 19 April 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 20 February 2018
CS01 - N/A 12 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 09 March 2015
AR01 - Annual Return 12 February 2014
AD01 - Change of registered office address 12 February 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
AA - Annual Accounts 30 August 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 24 February 2006
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 22 September 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 23 February 2004
287 - Change in situation or address of Registered Office 23 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 26 February 2003
395 - Particulars of a mortgage or charge 31 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 26 February 2002
CERTNM - Change of name certificate 06 December 2001
288c - Notice of change of directors or secretaries or in their particulars 30 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 12 December 2000
363a - Annual Return 07 March 2000
287 - Change in situation or address of Registered Office 10 January 2000
225 - Change of Accounting Reference Date 27 July 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.