NOISE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Registered office address changed from 3rd Floor St. Augustine's Court St. Augustine's Place Bristol BS1 4UD England to 3rd Floor St. Augustine's Court 1 st. Augustine's Place Bristol BS1 4UD on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from 23 Coldharbour Road Bristol BS6 7JT United Kingdom to 3rd Floor St. Augustine's Court St. Augustine's Place Bristol BS1 4UD on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 ADOPT ARTICLES 02/01/2020

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LAXEN

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

27/10/1927 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1927 October 2019 11/09/19 STATEMENT OF CAPITAL GBP 12.00

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 12 ST. OSWALDS ROAD BRISTOL BS6 7HT UNITED KINGDOM

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM TROW

View Document

02/02/182 February 2018 CESSATION OF DUNCAN LAXEN AS A PSC

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR JAMES WILLIAM TROW

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY ANDREW WHALL

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR JOHN STEPHEN MOORCROFT

View Document

01/02/181 February 2018 06/11/2017

View Document

24/01/1824 January 2018 06/11/17 STATEMENT OF CAPITAL GBP 20

View Document

01/11/171 November 2017 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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