Advanced company searchLink opens in new window

24 ACOUSTICS LIMITED

Company number 05256773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 CH01 Director's details changed for Mr Stephen James Gosling on 12 December 2022
31 May 2023 PSC04 Change of details for Mr Michael Reuben Peckham as a person with significant control on 25 May 2023
31 May 2023 CH01 Director's details changed for Mr Michael Reuben Peckham on 25 May 2023
31 May 2023 CH03 Secretary's details changed for Rebekah Catherine Mcgill on 12 December 2022
31 May 2023 PSC04 Change of details for Mr Stephen James Gosling as a person with significant control on 12 December 2022
31 May 2023 PSC04 Change of details for Mr Michael Reuben Peckham as a person with significant control on 12 December 2022
31 May 2023 CH01 Director's details changed for Mr Michael Reuben Peckham on 12 December 2022
14 Feb 2023 AD02 Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
26 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2022 PSC04 Change of details for Mr Michael Reuben Peckham as a person with significant control on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Michael Reuben Peckham on 28 July 2022
15 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 AD01 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Armstrong House 3 Bassett Avenue Southampton Hampshire SO16 7DP on 19 July 2021
03 Dec 2020 CH01 Director's details changed for Mr Michael Reuben Peckham on 31 October 2020
03 Dec 2020 CH03 Secretary's details changed for Rebekah Catherine Mcgill on 31 October 2020
03 Dec 2020 PSC04 Change of details for Mr Stephen James Gosling as a person with significant control on 31 October 2020
03 Dec 2020 CH01 Director's details changed for Mr Stephen James Gosling on 31 October 2020
03 Dec 2020 PSC04 Change of details for Mr Michael Reuben Peckham as a person with significant control on 31 October 2020
13 Nov 2020 AD01 Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB to 7a Dartmouth Road Paignton Devon TQ4 5AA on 13 November 2020
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019