AUDIENCE SYSTEMS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

04/01/244 January 2024 Cessation of Keith Ritson as a person with significant control on 2022-11-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Mr Hiroshi Jinza as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Ryuzo Okazaki as a director on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Shigeyuki Fukasawa as a director on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Mr Shigeyuki Fukasawa as a director on 2023-05-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Gary Pillinger on 2022-12-01

View Document

10/01/2310 January 2023 Termination of appointment of Keith David Ritson as a director on 2022-12-01

View Document

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

View Accounts

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Steven James Edgeworth on 2021-11-26

View Document

25/01/2225 January 2022 Director's details changed for Mr Gary Pillinger on 2022-01-01

View Document

25/01/2225 January 2022 Director's details changed for Mr Keith David Ritson on 2021-09-14

View Document

14/01/2214 January 2022 Appointment of Mr Ryuzo Okazaki as a director on 2022-01-01

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY JANE TUCKER

View Document

13/12/1613 December 2016 SECRETARY APPOINTED MR STEVEN EDGEWORTH

View Document

05/01/165 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 SOLVENCY STATEMENT DATED 24/06/15

View Document

26/06/1526 June 2015 STATEMENT BY DIRECTORS

View Document

26/06/1526 June 2015 26/06/15 STATEMENT OF CAPITAL GBP 3011871

View Document

26/06/1526 June 2015 REDUCE ISSUED CAPITAL 24/06/2015

View Document

03/06/153 June 2015 AUDITOR'S RESIGNATION

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM
WASHINGTON RD.
WEST WILTS TRADING ESTATE
WESTBURY
WILTS
BA13 4JP

View Document

22/01/1522 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR GARY PILLINGER

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR JUN RYONO

View Document

20/01/1420 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RITSON / 01/11/2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK COWLEY

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 SECRETARY APPOINTED JANE ELIZABETH TUCKER

View Document

25/01/1225 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY KATIE VOOGHT

View Document

17/01/1117 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KATIE ELIZABETH VOOGHT / 17/01/2011

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

23/09/1023 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

22/01/1022 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RITSON / 01/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM COWLEY / 01/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIRA YOSHIMORI / 01/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIGEYUKI FUKASAWA / 01/11/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RITSON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM COWLEY / 01/10/2009

View Document

06/05/096 May 2009 SECRETARY APPOINTED KATIE ELIZABETH VOOGHT

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR AKIRA YOSHIMORI

View Document

31/03/0931 March 2009 SECRETARY RESIGNED CLIVE HOSKIN

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED MOTOHIKO TOTANI

View Document

23/03/0923 March 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/12/06; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 � NC 2300000/6000000 23/0

View Document

15/06/0515 June 2005 NC INC ALREADY ADJUSTED 23/05/05

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/12/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/07/0330 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/0114 December 2001 S366A DISP HOLDING AGM 03/12/01 S252 DISP LAYING ACC 03/12/01 S386 DISP APP AUDS 03/12/01

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 � NC 800000/2300000 27/04/01

View Document

02/05/012 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 ALTER ARTICLES 27/04/00

View Document

06/06/006 June 2000 NC INC ALREADY ADJUSTED 27/04/00

View Document

06/06/006 June 2000 � NC 500000/800000 27/04

View Document

24/12/9924 December 1999 RETURN MADE UP TO 30/12/99; NO CHANGE OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/07/998 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 � NC 10000/500000 11/07

View Document

28/08/9728 August 1997 NC INC ALREADY ADJUSTED 11/07/97

View Document

28/08/9728 August 1997 ADOPT MEM AND ARTS 31/12/92

View Document

28/08/9728 August 1997 ALTER MEM AND ARTS 11/07/97

View Document

26/08/9726 August 1997 ALTER MEM AND ARTS

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/08/9525 August 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/07/9414 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9326 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 AUDITOR'S RESIGNATION

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 ALTER MEM AND ARTS 31/12/92

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/876 September 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8620 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/8630 April 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

21/02/7221 February 1972 CERTIFICATE OF INCORPORATION

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