MACH 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 NewChange of details for Mr Jose Nunes as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Ms Tracy Toal as a person with significant control on 2025-08-12

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

17/07/1817 July 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM TRELAWNEY HOUSE SURREY STREET BRISTOL BS2 8PS

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE NUNES / 01/08/2013

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACY TOAL / 01/08/2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 81-83 STOKES CROFT BRISTOL BS1 3RD ENGLAND

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 25 BISHOP ROAD, BISHOPSTON BRISTOL BS7 8LS

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE NUNES / 04/11/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 11 ELMGROVE RD REDLAND BRISTOL BS6 6AH

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 £ NC 10000/10500 15/03/

View Document

08/04/048 April 2004 NC INC ALREADY ADJUSTED 15/03/04

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

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