ADNITT ACOUSTIC SERVICES LIMITED

04470999
RENAISSANCE HOUSE 32 UPPER HIGH STREET EPSOM SURREY KT17 4QJ

Documents

Documents
Date Category Description Pages
17 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2024 accounts Annual Accounts 6 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 6 Buy now
25 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2023 accounts Annual Accounts 5 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2022 officers Termination of appointment of director (Christopher William Turner) 1 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2021 capital Return of Allotment of shares 4 Buy now
08 Nov 2021 resolution Resolution 1 Buy now
21 Oct 2021 officers Appointment of director (Mr Christopher William Turner) 2 Buy now
12 Oct 2021 accounts Annual Accounts 5 Buy now
27 Jun 2021 accounts Annual Accounts 5 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 5 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2019 incorporation Memorandum Articles 7 Buy now
28 Mar 2019 accounts Annual Accounts 5 Buy now
11 Mar 2019 resolution Resolution 2 Buy now
11 Mar 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2018 accounts Annual Accounts 6 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 5 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2016 accounts Annual Accounts 8 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
26 Mar 2015 accounts Annual Accounts 8 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2014 accounts Annual Accounts 8 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
29 Mar 2013 accounts Annual Accounts 8 Buy now
28 Mar 2013 annual-return Annual Return 3 Buy now
27 Mar 2012 accounts Annual Accounts 6 Buy now
17 Feb 2012 annual-return Annual Return 3 Buy now
08 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 accounts Annual Accounts 6 Buy now
16 Feb 2011 annual-return Annual Return 3 Buy now
13 Aug 2010 annual-return Annual Return 3 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Robert Ian Adnitt) 2 Buy now
10 Jun 2010 officers Termination of appointment of director (James Tomalin) 1 Buy now
10 Jun 2010 officers Termination of appointment of secretary (James Tomalin) 1 Buy now
18 Dec 2009 accounts Annual Accounts 7 Buy now
08 Jul 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
02 May 2009 accounts Annual Accounts 7 Buy now
12 Aug 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
12 Aug 2008 officers Director's change of particulars / robert adnitt / 12/08/2008 2 Buy now
05 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
26 Jul 2007 resolution Resolution 9 Buy now
17 Jul 2007 officers New secretary appointed 1 Buy now
17 Jul 2007 officers New director appointed 1 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
29 Jun 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
29 Jun 2007 address Location of register of members 1 Buy now
04 May 2007 accounts Annual Accounts 7 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: stableford house, 21A west street, epsom surrey KT18 7RL 1 Buy now
29 Aug 2006 annual-return Return made up to 27/06/06; full list of members 2 Buy now
18 Apr 2006 accounts Annual Accounts 7 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: 14 wyeths road epsom surrey KT17 4EB 1 Buy now
06 Jul 2005 annual-return Return made up to 27/06/05; full list of members 2 Buy now
18 Mar 2005 accounts Annual Accounts 7 Buy now
12 Aug 2004 annual-return Return made up to 27/06/04; full list of members 6 Buy now
10 Mar 2004 accounts Annual Accounts 7 Buy now
30 Jul 2003 annual-return Return made up to 27/06/03; full list of members 6 Buy now
21 May 2003 capital Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 1 Buy now
27 Sep 2002 address Registered office changed on 27/09/02 from: resource house, 8A high street epsom surrey KT19 8AD 1 Buy now
15 Jul 2002 officers New secretary appointed 2 Buy now
15 Jul 2002 officers New director appointed 2 Buy now
28 Jun 2002 officers Secretary resigned 1 Buy now
28 Jun 2002 officers Director resigned 1 Buy now
27 Jun 2002 incorporation Incorporation Company 9 Buy now