Advanced company searchLink opens in new window

CAPITAL SOUND HIRE LIMITED

Company number 02426154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
30 Nov 2023 AA Accounts for a dormant company made up to 25 February 2023
28 Nov 2023 MR04 Satisfaction of charge 024261540004 in full
28 Nov 2023 MR01 Registration of charge 024261540005, created on 26 November 2023
18 Oct 2023 PSC05 Change of details for Sse Audio Group Holdings Limited as a person with significant control on 2 October 2023
06 Oct 2023 AD01 Registered office address changed from Burnt Meadow House Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA England to Unit 1 Connexion 11 Blythe Gate Solihull Birmingham B90 8DX on 6 October 2023
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
09 Jun 2022 AA Accounts for a dormant company made up to 26 February 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 27 February 2021
29 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
10 Feb 2021 TM02 Termination of appointment of Nadia Jubinville as a secretary on 29 January 2021
06 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 28 February 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Aug 2020 MR01 Registration of charge 024261540004, created on 16 July 2020
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
27 Aug 2019 AA Accounts for a small company made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
14 Feb 2019 MR01 Registration of charge 024261540003, created on 8 February 2019
30 Nov 2018 TM01 Termination of appointment of Ian Trevor Bidmead as a director on 27 November 2018
30 Nov 2018 TM01 Termination of appointment of Heather Joan Penn as a director on 27 November 2018
30 Nov 2018 TM01 Termination of appointment of John Leonard Penn as a director on 27 November 2018
30 Nov 2018 AP03 Appointment of Miss Nadia Jubinville as a secretary on 27 November 2018
30 Nov 2018 AP01 Appointment of Mr Nicolas Lavoie as a director on 27 November 2018
30 Nov 2018 AP01 Appointment of Mr Martin Tremblay as a director on 27 November 2018