Advanced company searchLink opens in new window

NOISE CONSULTANTS LIMITED

Company number 10853764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 AA Total exemption full accounts made up to 30 June 2024
14 Aug 2024 AD01 Registered office address changed from 3rd Floor St. Augustine's Court St. Augustine's Place Bristol BS1 4UD England to 3rd Floor St. Augustine's Court 1 st. Augustine's Place Bristol BS1 4UD on 14 August 2024
14 Aug 2024 AD01 Registered office address changed from 23 Coldharbour Road Bristol BS6 7JT United Kingdom to 3rd Floor St. Augustine's Court St. Augustine's Place Bristol BS1 4UD on 14 August 2024
27 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
10 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with updates
09 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with updates
10 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
22 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 November 2017
  • GBP 15
04 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares created/each director entitled to vote in relation to all business & conflicts of interest/company may become entitled to purchase shares in the company 02/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
03 Jan 2020 TM01 Termination of appointment of Duncan Peter Harwood Laxen as a director on 11 September 2019
27 Oct 2019 SH06 Cancellation of shares. Statement of capital on 11 September 2019
  • GBP 12.00
27 Oct 2019 SH03 Purchase of own shares.
23 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
05 Mar 2018 AD01 Registered office address changed from 12 st. Oswalds Road Bristol BS6 7HT United Kingdom to 23 Coldharbour Road Bristol BS6 7JT on 5 March 2018
02 Feb 2018 PSC07 Cessation of Duncan Laxen as a person with significant control on 30 January 2018
02 Feb 2018 PSC01 Notification of James William Trow as a person with significant control on 30 January 2018
02 Feb 2018 AP01 Appointment of Mr John Stephen Moorcroft as a director on 30 January 2018