Advanced company searchLink opens in new window

AIR AND ACOUSTIC CONSULTANTS LIMITED

Company number 11381183

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
28 Sep 2022 PSC07 Cessation of David John Frisby as a person with significant control on 14 September 2022
22 Sep 2022 TM01 Termination of appointment of David John Frisby as a director on 14 September 2022
22 Sep 2022 AD01 Registered office address changed from 145 Great Charles Street Queensway Birmingham B3 3LP England to Edmund House 12- 22 Newhall Street Birmingham B3 3AS on 22 September 2022
09 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
07 Jun 2021 CH01 Director's details changed for Mr Simon Mark Grubb on 22 May 2021
07 Jun 2021 PSC04 Change of details for Mr David Peter Sutton as a person with significant control on 22 May 2021
10 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
01 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CH01 Director's details changed for Mr David John Frisby on 25 July 2019
12 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 PSC04 Change of details for Mr David John Frisby as a person with significant control on 31 May 2019
31 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
31 May 2019 CH01 Director's details changed for Mr David Peter Sutton on 28 September 2018
31 May 2019 PSC04 Change of details for Mr David Peter Sutton as a person with significant control on 28 September 2018
31 May 2019 PSC01 Notification of Simon Mark Grubb as a person with significant control on 1 October 2018
31 May 2019 PSC01 Notification of David Jon Frisby as a person with significant control on 1 October 2018
24 May 2019 AD01 Registered office address changed from Lombard House Great Charles Street Queensway Birmingham B3 3LP United Kingdom to 145 Great Charles Street Queensway Birmingham B3 3LP on 24 May 2019
26 Oct 2018 AA01 Current accounting period extended from 31 May 2019 to 31 July 2019