- Company Overview for HUSHT ACOUSTICS LIMITED (10491277)
- Filing history for HUSHT ACOUSTICS LIMITED (10491277)
- People for HUSHT ACOUSTICS LIMITED (10491277)
- More for HUSHT ACOUSTICS LIMITED (10491277)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
14 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 May 2023 | SH08 | Change of share class name or designation | |
03 Mar 2023 | AP01 | Appointment of Mr David Lee Taylor as a director on 1 March 2023 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Aug 2022 | PSC04 | Change of details for Mr James Robert Leatham as a person with significant control on 23 May 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
15 Aug 2022 | PSC07 | Cessation of Andrew Gary Holler as a person with significant control on 23 May 2022 | |
30 Nov 2021 | TM01 | Termination of appointment of Andrew Gary Holler as a director on 30 November 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from Network House Monkton Road Wakefield WF2 7AL England to Network House Monckton Road Industrial Estate Wakefield WF2 7AL on 29 July 2019 | |
30 Nov 2018 | PSC04 | Change of details for Mr James Robert Leatham as a person with significant control on 30 November 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
11 Aug 2017 | PSC01 | Notification of Andrew Gary Holler as a person with significant control on 31 March 2017 | |
11 Aug 2017 | PSC01 | Notification of Andrea Jayne Leatham as a person with significant control on 31 March 2017 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|