AUDIO AND COMMUNICATION TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Registered office address changed from Audio and Communication Technology Limited C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Unit 11 Chapel Court Wervin Road Wervin Chester CH2 4BT on 2025-02-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Registered office address changed from Unit 4 Whitworth Court Runcorn WA7 1WA England to Audio and Communication Technology Limited C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 2023-09-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES

View Document

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM FRODSHAM BUSINESS CENTRE BRIDGE LANE FRODSHAM WA6 7FZ ENGLAND

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 COMPANY NAME CHANGED DGAF (UK) LIMITED CERTIFICATE ISSUED ON 05/01/18

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 11 KINGSWAY FRODSHAM WA6 6RU

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 11 KINGSWAY FEODSHAM CHESHIRE WA6 6RU UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWIN GREGORY / 23/09/2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 50 MORNINGSIDE DRIVE MANCHESTER M20 5PN

View Document

08/06/148 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information