NOISE 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
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2016-05-04

View Document

16/05/2416 May 2024 Cessation of Gary Hall as a person with significant control on 2024-05-14

View Document

16/05/2416 May 2024 Termination of appointment of Gary Hall as a director on 2024-05-14

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/02/2426 February 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Registered office address changed from Suite 1.08, Clarence Arcade Stamford Street West Ashton-Under-Lyne Lancashire OL6 7LT England to Suite V21, Earl Business Centre Dowry Street Oldham Greater Manchester OL8 2PF on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARY HALL / 17/07/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 2 LEES ROAD MOSSLEY LANCASHIRE OL5 0PF ENGLAND

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL RIBKA / 17/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HALL / 11/08/2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR SEAN MICHAEL RIBKA

View Document

04/05/164 May 2016 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