About

Registered Number: 05615013
Date of Incorporation: 07/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 104 Rugby Avenue, Sudbury, Middlesex, Wembley, HA0 3DJ

 

Having been setup in 2005, Sounds & Surveillance Systems Ltd has its registered office in Wembley. The company has 6 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Loris Lonatta 01 September 2018 20 July 2019 1
LAMONT, Janet 30 April 2018 20 July 2018 1
POTTINGER, Gary 07 November 2005 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
POTTINGER, Gary 01 May 2018 - 1
GRACEY, Mark 07 November 2005 17 May 2006 1
POTTINGER, Judith Lorna 30 May 2006 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
TM01 - Termination of appointment of director 31 July 2019
PSC07 - N/A 31 July 2019
PSC01 - N/A 31 July 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
TM01 - Termination of appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 06 August 2018
PSC07 - N/A 24 July 2018
PSC01 - N/A 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
CS01 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
AP03 - Appointment of secretary 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 09 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
363s - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
NEWINC - New incorporation documents 07 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.