- Company Overview for DIRECT ACOUSTIC SOLUTIONS LIMITED (07007221)
- Filing history for DIRECT ACOUSTIC SOLUTIONS LIMITED (07007221)
- People for DIRECT ACOUSTIC SOLUTIONS LIMITED (07007221)
- Charges for DIRECT ACOUSTIC SOLUTIONS LIMITED (07007221)
- More for DIRECT ACOUSTIC SOLUTIONS LIMITED (07007221)
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) |
---|---|---|---|
11 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
11 Oct 2017 | CH01 | Director's details changed for Mr James Danton Gillett on 31 August 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Mr James Danton Gillett on 27 November 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Mr Adam Peter Allfrey on 27 November 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Jan 2011 | CERTNM |
Company name changed nassac LIMITED\certificate issued on 19/01/11
|
|
19 Jan 2011 | CONNOT | Change of name notice | |
12 Oct 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB United Kingdom on 11 October 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mr Adam Peter Allfrey on 1 October 2009 | |
11 Oct 2010 | CH01 | Director's details changed for Mr James Danton Gillett on 1 October 2009 | |
02 Sep 2009 | NEWINC | Incorporation |