NOISE SOLUTIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

09/02/259 February 2025 Director's details changed for Mr Louis Quarterman on 2025-02-09

View Document

09/02/259 February 2025 Director's details changed for Mrs Susanne Marie Quarterman on 2025-02-09

View Document

09/02/259 February 2025 Cessation of Ian Quarterman as a person with significant control on 2024-06-06

View Document

09/02/259 February 2025 Notification of Noise Solutions Holdings Limited as a person with significant control on 2024-06-06

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

17/06/2417 June 2024 Appointment of Mrs Susanne Marie Quarterman as a director on 2024-06-17

View Document

13/06/2413 June 2024 Termination of appointment of Ian Quarterman as a director on 2024-06-06

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/05/234 May 2023 Appointment of Mr Dean Matthew Bowden as a director on 2023-05-03

View Document

04/05/234 May 2023 Appointment of Mr Louis Quarterman as a director on 2023-05-03

View Document

04/05/234 May 2023 Appointment of Mrs Hannah Michaela Ingram as a director on 2023-05-03

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

02/01/222 January 2022 Cessation of Susanne Marie Quarterman as a person with significant control on 2021-02-22

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/08/203 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

21/06/1921 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

30/07/1830 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

03/07/173 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/12/1524 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM THE OLD MISSION HALL HOOKSTILE LANE FARNHAM SURREY GU9 8LG

View Document

24/12/1424 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE MARIE QUARTERMAN / 20/12/2013

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNE MARIE QUARTERMAN / 20/12/2012

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/02/121 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/02/116 February 2011 SECRETARY APPOINTED MRS SUSANNE MARIE QUARTERMAN

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL FOWLER

View Document

02/02/112 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOWLER

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN QUARTERMAN / 20/12/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN FOWLER / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN QUARTERMAN / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SALTER

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: FORECOURT HOUSE 13 GUILDFORD ROAD FARNHAM SURREY GU9 9PU

View Document

15/02/0115 February 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 19/12/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 05/04/99 TO 28/02/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: FORECOURT HOUSE 13 GUILDFORD ROAD FARNHAM SURREY GU9 2PU

View Document

23/10/9823 October 1998 ADOPT MEM AND ARTS 30/09/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 60 ST JOHNS ROAD WALLINGFORD OXFORDSHIRE OX10 9AG

View Document

18/04/9818 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 05/04/99

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 43 ABBEY ROAD WOKING SURREY GU21 4PG

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: CO RM COMPANY SERVICES LIMITED 3RD FLOOR 124 130 TABERNACLE S STREET LONDON EC2A 4SD

View Document

26/01/9826 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 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