About

Registered Number: 03956767
Date of Incorporation: 27/03/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 27 Mochdre Industrial Estate, Mochdre, Newtown, Powys, SY16 4LE,

 

Sound Induction Systems Ltd was founded on 27 March 2000, it's status is listed as "Active". 1-10 people are employed by this business. The organisation has 3 directors. Sound Induction Systems Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLES, Gareth David 26 March 2002 - 1
NICHOLES, Philip 27 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLES, Catherine Elizabeth 08 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
PSC05 - N/A 08 April 2020
AA - Annual Accounts 12 December 2019
PSC05 - N/A 12 September 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 10 April 2019
PSC02 - N/A 10 April 2019
PSC04 - N/A 10 April 2019
PSC04 - N/A 10 April 2019
AA - Annual Accounts 17 December 2018
CH03 - Change of particulars for secretary 14 May 2018
CH01 - Change of particulars for director 14 May 2018
PSC04 - N/A 14 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 27 March 2015
AP03 - Appointment of secretary 18 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
AA - Annual Accounts 06 December 2011
RESOLUTIONS - N/A 21 September 2011
CH01 - Change of particulars for director 16 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 07 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.