ADVANCED NOISE SOLUTIONS LIMITED - WELWYN GARDEN CITY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type micro entity. 2023-03-08 View Report
Officers. Change date: 2022-12-14. Officer name: David William Kilpatrick. 2022-12-14 View Report
Address. New address: C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL. Change date: 2022-12-14. Old address: 27 Carlisle Road Southport PR8 4DJ England. 2022-12-14 View Report
Address. Old address: 13 Boissy Close St Albans Hertfordshire AL4 0UE. New address: 27 Carlisle Road Southport PR8 4DJ. Change date: 2022-09-02. 2022-09-02 View Report
Accounts. Accounts type micro entity. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Accounts. Accounts type micro entity. 2021-08-16 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type micro entity. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type micro entity. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type micro entity. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2018-02-22 View Report
Accounts. Accounts type micro entity. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type micro entity. 2016-04-23 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Accounts. Accounts type total exemption small. 2014-02-06 View Report
Accounts. Accounts type total exemption small. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2012-04-10 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type total exemption small. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Accounts. Accounts type total exemption small. 2010-04-08 View Report
Annual return. With made up date full list shareholders. 2010-03-12 View Report
Officers. Officer name: David William Kilpatrick. Change date: 2010-03-11. 2010-03-12 View Report
Accounts. Accounts type total exemption small. 2009-07-27 View Report
Annual return. Legacy. 2009-04-16 View Report
Officers. Description: Appointment terminated secretary sian kilpatrick. 2008-06-26 View Report
Accounts. Accounts type total exemption small. 2008-04-03 View Report
Annual return. Legacy. 2008-03-05 View Report
Accounts. Accounts type total exemption small. 2007-05-03 View Report
Annual return. Legacy. 2007-03-14 View Report
Accounts. Accounts type total exemption small. 2006-04-24 View Report
Annual return. Legacy. 2006-03-10 View Report
Accounts. Accounts type total exemption small. 2005-10-05 View Report
Annual return. Legacy. 2005-03-18 View Report
Accounts. Accounts type total exemption full. 2004-06-23 View Report
Address. Description: Registered office changed on 10/05/04 from: the old church, 48 verulam road st albans hertfordshire AL3 4DH. 2004-05-10 View Report
Annual return. Legacy. 2004-04-17 View Report
Accounts. Accounts type total exemption small. 2003-10-17 View Report
Annual return. Legacy. 2003-03-18 View Report
Accounts. Legacy. 2002-09-17 View Report
Capital. Description: Ad 05/03/02--------- £ si 1@1=1 £ ic 1/2. 2002-06-18 View Report