CMS DANSKIN ACOUSTICS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / SIG DORMANT COMPANY NUMBER THREE LIMITED / 29/06/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ROE

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR DARREN ROE

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED SIG DORMANT COMPANY NUMBER FIVE LIMITED CERTIFICATE ISSUED ON 21/07/11

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 COMPANY NAME CHANGED PROTEC MANCHESTER LIMITED CERTIFICATE ISSUED ON 22/06/11

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ADOPT ARTICLES 06/01/2011

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

17/10/0917 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 DIRECTOR APPOINTED RICHARD CHARLES MONRO

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN PREST

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

18/04/0218 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD S6 2LW

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 S366A DISP HOLDING AGM 16/10/00

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 16 SPRING AVENUE GEE CROSS HYDE SK14 5LT

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 09/03/94; CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9214 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/04/905 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 COMPANY NAME CHANGED DOMECHIEF LIMITED CERTIFICATE ISSUED ON 05/04/90

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 ALTER MEM AND ARTS 19/03/90

View Document

09/03/909 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company