NOISE AND PULSATION CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Notification of Jasotharadevi Sivarajah as a person with significant control on 2025-03-31

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Cessation of Ponnuthurai Sivarajah as a person with significant control on 2023-11-27

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

08/08/218 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PONNUTHURAI SIVARAJAH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/11/165 November 2016 Registered office address changed from , C/O Kumar & Co,C-5,Research House Fraser Road, Perivale, Middlesex, UB6 7AQ, England to 32 George V Avenue Pinner HA5 5SE on 2016-11-05

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

05/11/165 November 2016 REGISTERED OFFICE CHANGED ON 05/11/2016 FROM C/O KUMAR & CO,C-5,RESEARCH HOUSE FRASER ROAD PERIVALE MIDDLESEX UB6 7AQ ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Registered office address changed from , 14 Frognal Avenue, Harrow, Middlesex, HA1 2SF to 32 George V Avenue Pinner HA5 5SE on 2016-03-17

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 14 FROGNAL AVENUE HARROW MIDDLESEX HA1 2SF

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/11/1514 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1316 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JASOTHARDAVI SIVARAJAH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PONNUTHURAI SIVARAJAH / 10/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 984 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RL

View Document

03/02/993 February 1999

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 984 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RL

View Document

30/01/9730 January 1997

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: C/O SURI & PARTNERS 13/15 THE GREEN SOUTHALL MIDDLESEX UB2 4AH

View Document

22/01/9722 January 1997

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 399 HENDON WAY LONDON NW4 3LG

View Document

21/09/9421 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: 36 WATFORD WAY LONDON NW4 3AL

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 14/09/91; CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/04/9129 April 1991 AUDITOR'S RESIGNATION

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: 6 DERBY ROAD UXBRIDGE MIDDLSEX CRO 1NO

View Document

29/04/9129 April 1991

View Document

24/01/9124 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/10/8714 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: 2ND FLOOR 223 REGENT ROAD LONDON W1R 7DB

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED NOISE POLLUTION CONTROL EQUIPMEN T LIMITED CERTIFICATE ISSUED ON 27/07/87

View Document

29/06/8729 June 1987 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