AUDIOLOGICAL SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

11/07/2511 July 2025 Register(s) moved to registered inspection location The Anchorage 34 Bridge Street Reading RG1 2LU

View Document

09/07/259 July 2025 Register inspection address has been changed to The Anchorage 34 Bridge Street Reading RG1 2LU

View Document

25/04/2525 April 2025 Registered office address changed from 5 Hoop Lane London NW11 8JR to 20 Falkland Avenue London N3 1QR on 2025-04-25

View Document

29/11/2429 November 2024 Appointment of Mr Philip Roland Semke as a director on 2024-11-27

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/10/248 October 2024 Registration of charge 091095380002, created on 2024-10-01

View Document

06/10/246 October 2024 Resolutions

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Registration of charge 091095380001, created on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Batya Aaronson as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Deep Patel as a director on 2024-10-01

View Document

01/10/241 October 2024 Cessation of Alan Abraham Aaronson as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Notification of Trow 003 Ltd as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Alan Abraham Aaronson as a director on 2024-10-01

View Document

19/08/2419 August 2024 Sub-division of shares on 2024-08-16

View Document

16/08/2416 August 2024 Cessation of Batya Aaronson as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Change of details for Mr Alan Aaronson as a person with significant control on 2024-08-16

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/04/198 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, NO UPDATES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALAN AARONSON / 19/08/2014

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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