C DEVLIN AUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Director's details changed for Mr Christopher James Devlin on 2023-03-13

View Document

14/08/2314 August 2023 Change of details for Mr Christopher James Devlin as a person with significant control on 2023-03-13

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to 83 Peel Green Road Eccles M30 7DT on 2023-03-13

View Document

26/10/2226 October 2022 Director's details changed for Mr Christopher James Devlin on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Christopher James Devlin as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Registered office address changed from 396 Wilmslow Road Manchester M20 3BN United Kingdom to Progress House 396 Wilmslow Road Manchester M20 3BN on 2022-10-26

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 06/04/2016

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 29/01/2018

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM FLAT 2 7 GREEN WALK CHORLTON MANCHESTER M16 9RE

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 09/10/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 06/04/2016

View Document

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

View Accounts

19/09/1719 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM FLAT 6 54-56 HIGH LANE CHORLTON MANCHESTER M21 9DZ

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 01/06/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 17/10/2013

View Document

17/10/1317 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 74A CHATHAM STREET STOCKPORT CHESHIRE SK3 9EG UNITED KINGDOM

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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