HUSHT 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
12/08/2512 August 2025 Change of details for Mr James Robert Leatham as a person with significant control on 2023-03-25

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-11 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/05/233 May 2023 Change of share class name or designation

View Document

03/03/233 March 2023 Appointment of Mr David Lee Taylor as a director on 2023-03-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Andrew Gary Holler as a director on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/09/2015 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM NETWORK HOUSE MONKTON ROAD WAKEFIELD WF2 7AL ENGLAND

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT LEATHAM / 30/11/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GARY HOLLER

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA JAYNE LEATHAM

View Document

07/06/177 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 150

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR ANDREW GARY HOLLER

View Document

21/12/1621 December 2016 ADOPT ARTICLES 22/11/2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED HUSHT ACCOUSTICS LIMITED CERTIFICATE ISSUED ON 25/11/16

View Document

22/11/1622 November 2016 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