Advanced company searchLink opens in new window

ACOUSTIC DEMOLITION SERVICES LIMITED

Company number 09396663

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)
13 May 2024 COCOMP Order of court to wind up
04 Apr 2024 CS01 Confirmation statement made on 28 February 2024 with updates
01 Dec 2023 CS01 Confirmation statement made on 28 February 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 17 December 2020 with updates
09 Mar 2021 AD01 Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 9 March 2021
11 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 PSC07 Cessation of Diane Lillian Nichols as a person with significant control on 9 October 2018
17 Dec 2019 TM01 Termination of appointment of Diane Lillian Nichols as a director on 1 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
07 Nov 2018 PSC01 Notification of William Franklyn Channing as a person with significant control on 9 October 2018
07 Nov 2018 PSC04 Change of details for Mrs Diane Lillian Nichols as a person with significant control on 9 October 2018
07 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 AP01 Appointment of Mr William Franklyn Channing as a director on 1 August 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
08 Feb 2018 CH01 Director's details changed for Mrs Diane Lillian Nichols on 8 February 2018
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2017 AA Total exemption full accounts made up to 31 December 2016