NOISE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

31/08/2031 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY ROGER HUNT

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 2 VICTORIA ENTERPRISE ESTATE VICTORIA AVENUE PEACEHAVEN EAST SUSSEX BN10 8HJ

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

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

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1313 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER HUNT / 01/12/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUNT / 01/12/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 2 VICTORIA ENTERPRISE ESTATE VICTORIA AVENUE PEACEHAVEN EAST SUSSEX BN10 8HJ UNITED KINGDOM

View Document

21/11/1221 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM THE LOFT 13A LONDON ROAD BRIGHTON BN1 4JA

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/01/117 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY JENKINS / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUNT / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0120 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/02/0112 February 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: LYNWOOD HOUSE, 24-32 KILBURN HIGH ROAD, LONDON, NW6 5TG

View Document

31/05/9731 May 1997 REGISTERED OFFICE CHANGED ON 31/05/97 FROM: LYNWOOD HOUSE, 24/32 KILBURN HIGH ROAD, LONDON, NW6 5TG

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 54 AINGER ROAD, PRIMROSE HILL, LONDON, NW3 3AH

View Document

05/02/975 February 1997 S386 DISP APP AUDS 30/01/97

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: 55 DRURY LANE LONDON WC2B 5SQ

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

06/12/966 December 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/96

View Document

06/12/966 December 1996 COMPANY NAME CHANGED SWIRLUP LIMITED CERTIFICATE ISSUED ON 09/12/96

View Document

20/11/9620 November 1996 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