PINKNOISE-SYSTEMS LTD
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
29/10/2429 October 2024 | Registration of charge 053426700001, created on 2024-10-11 |
23/10/2423 October 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
16/10/2416 October 2024 | Appointment of Mr Glen Allen Trew Sr as a director on 2024-10-11 |
16/10/2416 October 2024 | Termination of appointment of John Gordon Mccombie as a director on 2024-10-11 |
16/10/2416 October 2024 | Cessation of John Gordon Mccombie as a person with significant control on 2024-10-11 |
16/10/2416 October 2024 | Notification of Trew Audio Llc as a person with significant control on 2024-10-11 |
16/10/2416 October 2024 | Appointment of Mr Glen Allen Trew Jr as a director on 2024-10-11 |
23/07/2423 July 2024 | Change of details for Mr John Gordon Mccombie as a person with significant control on 2023-04-13 |
13/04/2413 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
02/04/232 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
27/04/2227 April 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
17/03/2117 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/01/2125 January 2021 | SAIL ADDRESS CHANGED FROM: 85 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HL ENGLAND |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM LOWER GROUND FLOOR 85 LONDON ROAD CHELTENHAM GL52 6HL |
20/07/2020 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
12/03/1912 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
12/04/1812 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON MCCOMBIE / 12/01/2018 |
03/04/173 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1220 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON MCCOMBIE / 17/02/2010 |
17/02/1017 February 2010 | SAIL ADDRESS CREATED |
17/02/1017 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/02/1017 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/0912 February 2009 | LOCATION OF DEBENTURE REGISTER |
12/02/0912 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | LOCATION OF REGISTER OF MEMBERS |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM LOWER GROUND FLOOR 85 LONDON ROAD CHELTENHAM GL52 6HL |
20/01/0920 January 2009 | APPOINTMENT TERMINATED SECRETARY ELEANOR MCCOMBIE |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | RETURN MADE UP TO 26/01/07; NO CHANGE OF MEMBERS |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 1-3 ST JOHN'S COURT WHITELADIES ROAD BRISTOL BS7 9JN |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/06/0627 June 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/03/058 March 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
26/01/0526 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/01/0526 January 2005 | DIRECTOR RESIGNED |
26/01/0526 January 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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