Advanced company searchLink opens in new window

NOISE CONTROL LIMITED

Company number 10162933

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)
16 May 2024 PSC07 Cessation of Gary Hall as a person with significant control on 14 May 2024
16 May 2024 TM01 Termination of appointment of Gary Hall as a director on 14 May 2024
14 May 2024 AA Total exemption full accounts made up to 30 November 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
26 Feb 2024 CERTNM Company name changed g hall associates LTD\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-26
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with updates
06 Jun 2022 PSC04 Change of details for Mr Sean Michael Ribka as a person with significant control on 6 June 2022
06 Jun 2022 PSC04 Change of details for Mr Gary Hall as a person with significant control on 6 June 2022
11 Mar 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 AD01 Registered office address changed from Suite 1.08, Clarence Arcade Stamford Street West Ashton-Under-Lyne Lancashire OL6 7LT England to Suite V21, Earl Business Centre Dowry Street Oldham Greater Manchester OL8 2PF on 1 December 2021
23 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
04 Mar 2021 AA01 Current accounting period extended from 31 May 2021 to 30 November 2021
17 Feb 2021 AD01 Registered office address changed from 65 Old Street Ashton-Under-Lyne Lancashire OL6 6BD England to Suite 1.08, Clarence Arcade Stamford Street West Ashton-Under-Lyne Lancashire OL6 7LT on 17 February 2021
24 Nov 2020 AA Micro company accounts made up to 31 May 2020
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
18 Oct 2019 AA Micro company accounts made up to 31 May 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
05 Nov 2018 AA Micro company accounts made up to 31 May 2018
17 Jul 2018 PSC04 Change of details for Mr Sean Michael Ribka as a person with significant control on 17 July 2018
17 Jul 2018 PSC04 Change of details for Mr Gary Hall as a person with significant control on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from 2 Lees Road Mossley Lancashire OL5 0PF England to 65 Old Street Ashton-Under-Lyne Lancashire OL6 6BD on 17 July 2018
17 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 May 2017