SOUND ADVICE HEARING LIMITED

Orchard House Orchard House, Heighington, LN4 1FZ, Lincolnshire, England
StatusACTIVE
Company No.10030345
CategoryPrivate Limited Company
Incorporated27 Feb 2016
Age8 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

SOUND ADVICE HEARING LIMITED is an active private limited company with number 10030345. It was incorporated 8 years, 4 months, 4 days ago, on 27 February 2016. The company address is Orchard House Orchard House, Heighington, LN4 1FZ, Lincolnshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Widex Uk Limited

Notification date: 2023-12-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mrs Anne-Marie Scigala

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Widex Uk Limited

Cessation date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-16

Psc name: Mrs Anne-Marie Scigala

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mr Robert Anthony Allen

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mr Shafat Khan

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mrs Anne-Marie Scigala

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mr Paul Stefan Scigala

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mr Paul Stefan Scigala

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

Old address: 1 Bramley Grove Heighington Lincolnshire LN4 1FZ England

New address: Orchard House 1 Bramley Grove Heighington Lincolnshire LN4 1FZ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-04

Psc name: Mrs Anne-Marie Scigala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

Old address: 22 High Street Washingborough Lincoln LN4 1BG England

New address: 1 Bramley Grove Heighington Lincolnshire LN4 1FZ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-30

Psc name: Mrs Anne-Marie Marie Scigala

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Scigala

Cessation date: 2017-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Widex Uk Limited

Notification date: 2017-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne-Marie Scigala

Notification date: 2017-12-15

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shafat Khan

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Allen

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne-Marie Marie Scigala

Appointment date: 2017-12-15

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-15

Capital : 240 GBP

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100303450001

Charge creation date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 27 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA WYTENBURG LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11068754
Status:ACTIVE
Category:Private Limited Company

AN NASIHAH HOLDINGS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:11964756
Status:ACTIVE
Category:Private Limited Company

EMERALD HOLDING GROUP LIMITED

555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF

Number:11459331
Status:ACTIVE
Category:Private Limited Company

HONEY BADGER CONSTRUCTION AND PLANT HIRE LTD

AGINCOURT HOUSE,NEWPORT,NP20 4PB

Number:09859872
Status:ACTIVE
Category:Private Limited Company

STEVE MACK LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS,POOLE,BH12 1JY

Number:09715701
Status:ACTIVE
Category:Private Limited Company

TIGER FOR A DAY LIMITED

HFL HOUSE,MELBOURN,SG8 6DN

Number:08994375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source