- Company Overview for HUSH ACOUSTIC PRODUCTS LIMITED (09352193)
- Filing history for HUSH ACOUSTIC PRODUCTS LIMITED (09352193)
- People for HUSH ACOUSTIC PRODUCTS LIMITED (09352193)
- Charges for HUSH ACOUSTIC PRODUCTS LIMITED (09352193)
- More for HUSH ACOUSTIC PRODUCTS LIMITED (09352193)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
04 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
12 Apr 2024 | MR01 | Registration of charge 093521930005, created on 10 April 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
07 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
07 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
07 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
23 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
23 Dec 2022 | CH01 | Director's details changed for Robert James Crampton on 23 December 2022 | |
07 Nov 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
07 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
07 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Jan 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
24 Aug 2021 | PSC07 | Cessation of Robert James Crampton as a person with significant control on 2 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Mbp4 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ on 24 August 2021 | |
24 Aug 2021 | AP01 | Appointment of Mr Paul Arthur Lancaster as a director on 2 August 2021 | |
24 Aug 2021 | AP01 | Appointment of Mr Tracy Shepherd as a director on 2 August 2021 | |
24 Aug 2021 | MR04 | Satisfaction of charge 093521930003 in full | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |