- 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) |
---|---|---|---|
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
26 Oct 2018 | TM01 | Termination of appointment of Richard Neil Hillman as a director on 26 October 2018 | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Richard Neil Hillman as a director on 3 July 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
13 Sep 2017 | AP01 | Appointment of Mr Michal Kowalski as a director on 12 September 2017 | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
07 Mar 2017 | AD01 | Registered office address changed from Suite 11, the Granary Barton Road Worsley Manchester M28 2EB to Unit 7 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF on 7 March 2017 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2015 | AP01 | Appointment of Mrs Claire Marie Wilkins as a director on 9 November 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Mark John Wilkins as a director on 9 November 2015 | |
22 Sep 2015 | MR04 | Satisfaction of charge 091230590002 in full | |
06 Aug 2015 | TM01 | Termination of appointment of Colin Griffin as a director on 6 August 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
14 May 2015 | MR04 | Satisfaction of charge 091230590001 in full | |
23 Oct 2014 | MR01 | Registration of charge 091230590003 | |
09 Oct 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
15 Aug 2014 | MR01 | Registration of charge 091230590002 | |
09 Aug 2014 | MR01 | Registration of charge 091230590001 | |
04 Aug 2014 | AD01 | Registered office address changed from 29 Withers Avenue Warrington Cheshire WA2 8EU England to Suite 11, the Granary Barton Road Worsley Manchester M28 2EB on 4 August 2014 | |
04 Aug 2014 | CERTNM |
Company name changed I miei amici LIMITED\certificate issued on 04/08/14
|
|
09 Jul 2014 | NEWINC |
Incorporation
|