- Company Overview for NOIZ ELECTRONICS LIMITED (05258292)
- Filing history for NOIZ ELECTRONICS LIMITED (05258292)
- People for NOIZ ELECTRONICS LIMITED (05258292)
- More for NOIZ ELECTRONICS LIMITED (05258292)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 May 2024 | PSC04 | Change of details for Mr Geoffrey Bruce Pryce as a person with significant control on 22 May 2020 | |
14 Mar 2024 | PSC07 | Cessation of Geoffrey Bruce Pryce as a person with significant control on 14 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
08 Mar 2024 | TM02 | Termination of appointment of Jill Margaret Reynolds as a secretary on 8 March 2024 | |
22 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
20 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
05 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
09 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
15 Oct 2020 | AD01 | Registered office address changed from 7 Falconer Road Upper Weston Bath B.A.N.E.S. BA1 4NH England to 44 Mendip Gardens Odd Down Bath B.A.N.E.S BA2 2UT on 15 October 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
10 Feb 2020 | AD01 | Registered office address changed from 24 Cynthia Road Oldfield Park Bath B a N E S BA2 3QH to 7 Falconer Road Upper Weston Bath B.A.N.E.S. BA1 4NH on 10 February 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
22 Oct 2017 | PSC01 | Notification of Geoffrey Bruce Pryce as a person with significant control on 22 October 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |