CALM ACOUSTIC SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 17/10/2417 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
| 19/04/2419 April 2024 | Cessation of Mark Anthony Short as a person with significant control on 2024-04-19 |
| 19/04/2419 April 2024 | Notification of Skye Short as a person with significant control on 2024-04-19 |
| 16/04/2416 April 2024 | Termination of appointment of Gary Hawksworth as a director on 2024-04-01 |
| 16/04/2416 April 2024 | Cessation of Gary Hawksworth as a person with significant control on 2024-04-01 |
| 03/04/243 April 2024 | Director's details changed for Miss Skye Short on 2024-04-01 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 02/01/242 January 2024 | Registered office address changed from 51 Queen Street Morley Leeds LS27 8EB England to The Cottage, First Floor Alex House South Parade Morley Leeds LS27 8AJ on 2024-01-02 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 12/05/2212 May 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 51 Queen Street Morley Leeds LS27 8EB on 2022-05-12 |
| 15/02/2215 February 2022 | Appointment of Miss Skye Short as a director on 2022-02-15 |
| 15/02/2215 February 2022 | Termination of appointment of Mark Anthony Short as a director on 2022-02-15 |
| 14/02/2214 February 2022 | Change of details for Mr Gary Hawksworth as a person with significant control on 2022-02-14 |
| 14/02/2214 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-14 |
| 14/02/2214 February 2022 | Director's details changed for Mr Mark Anthony Short on 2022-02-14 |
| 14/02/2214 February 2022 | Director's details changed for Mr Gary Hawksworth on 2022-02-14 |
| 14/02/2214 February 2022 | Change of details for Mr Mark Anthony Short as a person with significant control on 2022-02-14 |
| 13/05/2113 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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