COUCH PERRY & WILKES (ACOUSTICS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr Carl Humpage on 2025-08-02

View Document

16/06/2516 June 2025 Termination of appointment of Peter Broadbent as a director on 2025-06-01

View Document

16/06/2516 June 2025 Termination of appointment of John Andrew Hauton as a director on 2025-06-01

View Document

16/06/2516 June 2025 Appointment of Mr Luke William Jordan as a director on 2025-06-01

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

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

View Document

20/11/2420 November 2024 Appointment of Mr Steven Thomas Umbers as a director on 2024-06-01

View Document

26/07/2426 July 2024 Appointment of Mr Eamonn Gerard Finnegan as a director on 2024-06-01

View Document

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

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Registration of charge 133929850001, created on 2023-08-11

View Document

14/06/2314 June 2023 Appointment of Mr Carl Ryan Hubbard as a director on 2023-06-01

View Document

14/06/2314 June 2023 Appointment of Mr Grzegorz Rafal Zieba as a director on 2023-06-01

View Document

14/06/2314 June 2023 Appointment of Mr Jonathan Henry Francis Willmott as a director on 2023-06-01

View Document

14/06/2314 June 2023 Termination of appointment of David Thomas Gambell as a director on 2023-06-01

View Document

14/06/2314 June 2023 Termination of appointment of Peter Yip Keung Tsui as a director on 2023-06-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Director's details changed for Mr Carl Humpage on 2022-12-22

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Carl Andrew Standley on 2022-02-18

View Document

07/07/217 July 2021 Director's details changed for Mr Antonios Agapakis on 2021-07-06

View Document

28/06/2128 June 2021 Appointment of Mr Gareth Moad as a director on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of Mr Wayne Justin Eustace as a director on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of John Andrew Hauton as a director on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of Mr Nilesh Mistry as a director on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of Dr Stephen John Ball as a director on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of Mr Carl Humpage as a director on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of Mr Carl Andrew Standley as a director on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of Mr David Thomas Gambell as a director on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of Mr Peter Broadbent as a director on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of Mr Neil Scott Foster as a director on 2021-06-14

View Document

24/06/2124 June 2021 Appointment of Christopher Stuart Jones as a director on 2021-06-14

View Document

21/06/2121 June 2021 DIRECTOR APPOINTED PETER YIP KEUNG TSUI

View Document

21/06/2121 June 2021 DIRECTOR APPOINTED MR DALE ROSE

View Document

21/06/2121 June 2021 Appointment of Peter Yip Keung Tsui as a director on 2021-06-14

View Document

21/06/2121 June 2021 Appointment of Mr Dale Rose as a director on 2021-06-14

View Document

03/06/213 June 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/213 June 2021 COMPANY NAME CHANGED C.P.W. (ACOUSTICS) LIMITED CERTIFICATE ISSUED ON 03/06/21

View Document

13/05/2113 May 2021 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