GP ACOUSTICS (UK) LIMITED
Status | ACTIVE |
Company No. | 02711002 |
Category | Private Limited Company |
Incorporated | 30 Apr 1992 |
Age | 32 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
GP ACOUSTICS (UK) LIMITED is an active private limited company with number 02711002. It was incorporated 32 years, 25 days ago, on 30 April 1992. The company address is 2 New Street Square, London, EC4A 3BZ, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 08 May 2024
Action Date: 08 May 2024
Category: Address
Type: AD01
Old address: Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom
New address: 2 New Street Square London EC4A 3BZ
Change date: 2024-05-08
Documents
Accounts with accounts type group
Date: 22 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type group
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type group
Date: 08 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 21 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kit Yee Grace Lo
Change date: 2021-07-06
Documents
Change person director company with change date
Date: 28 Jun 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kit Yee Grace Lo
Change date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type group
Date: 06 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type group
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type group
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type group
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wouter Gerhard Dronkers
Termination date: 2017-12-18
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jens William Werner
Termination date: 2017-12-18
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type group
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Second filing of director appointment with name
Date: 07 Nov 2016
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Hin Lap Lam
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-31
Old address: Global House High Street Crawley West Sussex RH10 1DL
New address: Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hin Lap Lam
Appointment date: 2016-09-19
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-19
Officer name: Kit Yee Grace Lo
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-19
Officer name: Siu Kai Ng
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type group
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type group
Date: 07 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type group
Date: 27 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type group
Date: 01 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type group
Date: 23 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Resolution
Date: 26 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 25 Nov 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 25/11/10
Documents
Capital statement capital company with date currency figure
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Capital
Type: SH19
Date: 2010-11-25
Capital : 12,500,000 GBP
Documents
Resolution
Date: 25 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 05 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Siu Kai Ng
Change date: 2010-04-27
Documents
Change person director company
Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company with change date
Date: 06 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kam Kuen Lau
Change date: 2010-04-27
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Wouter Gerhard Dronkers
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Jens William Werner
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Yiu Cheung Li
Change date: 2010-04-27
Documents
Legacy
Date: 10 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 10 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type group
Date: 22 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type group
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 01/08/08\gbp si 4500000@1=4500000\gbp ic 18000000/22500000\
Documents
Legacy
Date: 26 Sep 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/08/08
Documents
Resolution
Date: 26 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian li / 18/04/2008
Documents
Accounts with accounts type group
Date: 07 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 14 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/08/06--------- £ si 2000000@1=2000000 £ ic 16000000/18000000
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type group
Date: 30 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type group
Date: 17 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 09 Jul 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/03
Documents
Legacy
Date: 28 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 04 Jun 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Resolution
Date: 05 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
Number: | CE009174 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
EDINBURGH MINOR SURGERY LIMITED
COWAN & PARTNERS LIMITED 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR
Number: | SC427510 |
Status: | ACTIVE |
Category: | Private Limited Company |
FFAIRFACH MEDICAL SERVICES LTD
SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 10306116 |
Status: | ACTIVE |
Category: | Private Limited Company |
M. V. SOUTHWEST HORSE TRANSPORT LTD
58 MEADOW WAY,PLYMOUTH,PL7 4JB
Number: | 11667354 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LONG GROVE CLOSE,BROXBOURNE,EN10 7NP
Number: | 09512700 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXES RUN TRINITY ROAD,DRYBROOK,GL17 9JR
Number: | 09317588 |
Status: | ACTIVE |
Category: | Private Limited Company |