- Company Overview for UK ACOUSTIC SYSTEMS LIMITED (09123059)
- Filing history for UK ACOUSTIC SYSTEMS LIMITED (09123059)
- People for UK ACOUSTIC SYSTEMS LIMITED (09123059)
- Charges for UK ACOUSTIC SYSTEMS LIMITED (09123059)
- More for UK ACOUSTIC SYSTEMS LIMITED (09123059)
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) |
---|---|---|---|
29 Jul 2024 | PSC04 | Change of details for a person with significant control | |
29 Jul 2024 | PSC04 | Change of details for a person with significant control | |
26 Jul 2024 | CH01 | Director's details changed for Mrs Claire Marie Wilkins on 26 July 2024 | |
26 Jul 2024 | CH01 | Director's details changed for Mr Mark John Wilkins on 26 July 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
08 Apr 2024 | PSC02 | Notification of Wilkins Uka Holdings Ltd as a person with significant control on 2 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Mark John Wilkins as a person with significant control on 2 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Claire Marie Wilkins as a person with significant control on 2 April 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
22 Oct 2022 | MR04 | Satisfaction of charge 091230590003 in full | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Mr Mark John Wilkins on 3 August 2022 | |
09 Aug 2022 | PSC04 | Change of details for Mr Mark John Wilkins as a person with significant control on 1 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Mark John Wilkins as a director on 1 August 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Michal Kowalski as a director on 28 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
10 Feb 2022 | AD01 | Registered office address changed from Unit 7 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF England to Channel Way Business Park Channel Way Ashton-on-Ribble Preston PR2 2YA on 10 February 2022 | |
20 Oct 2021 | PSC01 | Notification of Mark John Wilkins as a person with significant control on 5 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mrs Claire Marie Wilkins as a person with significant control on 5 October 2021 | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
07 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |