NOISE SOLUTION C.I.C.

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

30/05/2530 May 2025 Appointment of Mr Andrew David Tunnicliffe as a director on 2025-05-30

View Document

15/05/2515 May 2025 Appointment of Mrs Sharon Joanne Ward as a director on 2025-05-02

View Document

06/05/256 May 2025 Appointment of Dr Pamela Ann Burnard as a director on 2025-05-02

View Document

06/05/256 May 2025 Appointment of Mr Adam Michael Lofting as a director on 2025-05-02

View Document

06/05/256 May 2025 Termination of appointment of William Alexander Lamb as a director on 2025-05-02

View Document

04/03/254 March 2025 Registered office address changed from Byron House Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ England to Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ on 2025-03-04

View Document

27/02/2527 February 2025 Registered office address changed from 127 Ipswich Street the Mix 127 Ipswich Street Stowmarket Suffolk IP14 1BB England to Byron House Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ on 2025-02-27

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Termination of appointment of Michael Blows as a director on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Anne Burns as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr William Alexander Lamb as a director on 2024-03-26

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/07/2321 July 2023 Termination of appointment of Kimberley Bartholomew as a director on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Andrew David Tunnicliffe as a director on 2023-07-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

17/03/2317 March 2023 Termination of appointment of Ronda Zelezny-Green as a director on 2023-03-17

View Document

08/03/238 March 2023 Registered office address changed from Hunter Club 6 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH England to 127 Ipswich Street the Mix 127 Ipswich Street Stowmarket Suffolk IP14 1BB on 2023-03-08

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Termination of appointment of Anindita Pal as a director on 2023-01-22

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR ANDREW DAVID TUNNICLIFFE

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MS TAMZIN JANETTA BYRNE

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ADRIAN ALEXA

View Document

01/06/201 June 2020 DIRECTOR APPOINTED DR KIMBERLEY BARTHOLOMEW

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MRS ANINDITA PAL

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED DR RONDA ZELEZNY-GREEN

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY BELINDA BELL

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR BELINDA BELL

View Document

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 9 YORK ROAD BURY ST. EDMUNDS SUFFOLK IP33 3EE

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR DAMIEN JOHN RIBBANS

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED NOISE SOLUTION LIMITED CERTIFICATE ISSUED ON 28/04/18

View Document

28/04/1828 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1828 April 2018 CONVERSION TO A CIC

View Document

30/09/1730 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS ANNE BURNS

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

12/05/1712 May 2017 ALTER ARTICLES 20/04/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL GLENISTER / 19/01/2017

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYN BARON / 14/07/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

24/04/1624 April 2016 DIRECTOR APPOINTED MR DAMIEN JOHN RIBBANS

View Document

24/04/1624 April 2016 DIRECTOR APPOINTED MS LYN BARON

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHERRY FRY

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 30/06/15 NO MEMBER LIST

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON PICKERING

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 30/06/14 NO MEMBER LIST

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR MICHAEL BLOWS

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PICKERING / 10/05/2013

View Document

04/07/134 July 2013 30/06/13 NO MEMBER LIST

View Document

21/04/1321 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRIN

View Document

01/09/121 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 30/06/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 July 2011

View Document

08/08/118 August 2011 06/07/11 NO MEMBER LIST

View Document

06/08/116 August 2011 CURRSHO FROM 05/07/2012 TO 30/06/2012

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 5 July 2010

View Document

20/03/1120 March 2011 PREVSHO FROM 31/07/2010 TO 05/07/2010

View Document

16/07/1016 July 2010 06/07/10 NO MEMBER LIST

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA MARY RIDDALL BELL / 01/07/2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR SIMON PICKERING

View Document

23/04/1023 April 2010 ALTER ARTICLES 10/03/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MISS SHERRY ANN FRY

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MRS SOPHIA EVE JONES

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010

View Document

25/03/1025 March 2010 ARTICLES OF ASSOCIATION

View Document

17/03/1017 March 2010 APPOINT PERSON AS SECRETARY

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR STEPHEN JAMES KIRIN

View Document

06/07/096 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MACLEOD SCOTT LTD


  • 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