INSERT AUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from Unit 16a Top Barn Business Centre Holt Heath Worcester WR6 6NH England to Unit 5B Worcester Road Holt Heath Worcester WR6 6NH on 2025-02-10

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/06/2430 June 2024 Registered office address changed from Unit 2 Carden Court Carden Close Worcester WR1 2AR England to Unit 16a Top Barn Business Centre Holt Heath Worcester WR6 6NH on 2024-06-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/04/2316 April 2023 Director's details changed for Mr Stuart Richard Hunt on 2023-04-16

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/06/2028 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT 1 CARDEN COURT CARDEN CLOSE WORCESTER WORCESTERSHIRE WR1 2AR ENGLAND

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 CORPORATE SECRETARY APPOINTED OAKLEY SECRETARIAL SERVICES LIMITED

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BREEN

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY LOUIS HEMMING

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS HEMMING

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR STUART RICHARD HUNT

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 14 VICTORIA SQUARE DROITWICH WORCESTERSHIRE WR9 8DS ENGLAND

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUIS PETER GRAHAM HEMMING / 01/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PETER GRAHAM HEMMING / 01/04/2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM AJ KING AND CO 1ST FLOOR SHAW HOUSE 114 BARNARDS GREEN ROAD MALVERN WORCESTSHIRE WR14 3ND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BREEN / 01/03/2011

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BREEN / 01/02/2010

View Document

25/06/1025 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PETER GRAHAM HEMMING / 01/02/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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