CALM ACOUSTIC SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

19/04/2419 April 2024 Cessation of Mark Anthony Short as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Notification of Skye Short as a person with significant control on 2024-04-19

View Document

16/04/2416 April 2024 Termination of appointment of Gary Hawksworth as a director on 2024-04-01

View Document

16/04/2416 April 2024 Cessation of Gary Hawksworth as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Director's details changed for Miss Skye Short on 2024-04-01

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Document

15/02/2215 February 2022 Appointment of Miss Skye Short as a director on 2022-02-15

View Document

15/02/2215 February 2022 Termination of appointment of Mark Anthony Short as a director on 2022-02-15

View Document

14/02/2214 February 2022 Change of details for Mr Gary Hawksworth as a person with significant control on 2022-02-14

View Document

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

View Document

14/02/2214 February 2022 Director's details changed for Mr Mark Anthony Short on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Gary Hawksworth on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Mark Anthony Short as a person with significant control on 2022-02-14

View Document

13/05/2113 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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