ACUSTICA LIMITED - GLOUCESTER,


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

Description Filing date
Accounts. Accounts type micro entity. 2023-03-17 View Report
Confirmation statement. Statement with updates. 2023-03-09 View Report
Officers. Officer name: Mr Simon Jeremy Shilton. Change date: 2023-02-26. 2023-03-09 View Report
Accounts. Accounts type micro entity. 2022-03-26 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Accounts. Accounts type micro entity. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Officers. Termination date: 2020-03-23. Officer name: Philip John Taylor. 2020-03-31 View Report
Officers. Officer name: Suzanne Claire Shilton. Appointment date: 2020-03-23. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type micro entity. 2020-03-02 View Report
Accounts. Accounts type micro entity. 2019-03-20 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Officers. Appointment date: 2019-03-11. Officer name: Mr Philip John Taylor. 2019-03-11 View Report
Officers. Officer name: Suzanne Claire Shilton. Termination date: 2019-03-11. 2019-03-11 View Report
Address. Old address: Brunel House George Street Gloucester Gloucestershire GL1 1BZ. New address: Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG. Change date: 2018-04-19. 2018-04-19 View Report
Accounts. Accounts type micro entity. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Officers. Officer name: Suzanne Claire Shilton. Appointment date: 2017-06-05. 2017-06-06 View Report
Accounts. Accounts type micro entity. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type total exemption small. 2013-04-08 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2012-03-13 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Accounts. Accounts type total exemption small. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Accounts. Accounts type total exemption small. 2010-03-11 View Report
Annual return. With made up date full list shareholders. 2010-03-09 View Report
Accounts. Accounts type total exemption small. 2009-04-28 View Report
Annual return. Legacy. 2009-03-06 View Report
Accounts. Accounts type total exemption small. 2008-04-09 View Report
Officers. Description: Director's change of particulars / simon shilton / 29/02/2008. 2008-03-12 View Report
Officers. Description: Secretary's change of particulars / suzanne shilton / 29/02/2008. 2008-03-12 View Report
Annual return. Legacy. 2008-03-04 View Report
Annual return. Legacy. 2007-03-19 View Report
Capital. Description: Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2. 2007-01-15 View Report
Accounts. Accounts type total exemption full. 2007-01-07 View Report
Annual return. Legacy. 2006-02-27 View Report
Accounts. Legacy. 2005-03-29 View Report
Officers. Description: New secretary appointed. 2005-03-14 View Report
Address. Description: Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET. 2005-03-14 View Report
Officers. Description: New director appointed. 2005-03-14 View Report
Officers. Description: Director resigned. 2005-03-14 View Report