NOISE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03483481 |
Category | Private Limited Company |
Incorporated | 19 Dec 1997 |
Age | 26 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
NOISE SOLUTIONS LIMITED is an active private limited company with number 03483481. It was incorporated 26 years, 5 months, 20 days ago, on 19 December 1997. The company address is Silver Glade Arford Road Silver Glade Arford Road, Bordon, GU35 8LJ, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 13 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-03
Officer name: Mr Louis Quarterman
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-03
Officer name: Mrs Hannah Michaela Ingram
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Matthew Bowden
Appointment date: 2023-05-03
Documents
Confirmation statement with no updates
Date: 18 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Cessation of a person with significant control
Date: 02 Jan 2022
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susanne Marie Quarterman
Cessation date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 02 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
New address: Silver Glade Arford Road Headley Bordon Hampshire GU35 8LJ
Change date: 2015-04-24
Old address: The Old Mission Hall Hookstile Lane Farnham Surrey GU9 8LG
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person secretary company with change date
Date: 21 Jan 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-20
Officer name: Mrs Suzanne Marie Quarterman
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Change person secretary company with change date
Date: 14 Jan 2014
Action Date: 20 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-20
Officer name: Mrs Susanne Marie Quarterman
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person secretary company with name
Date: 06 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susanne Marie Quarterman
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Termination secretary company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Fowler
Documents
Termination director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Fowler
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-20
Officer name: Mr Ian Quarterman
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Nigel John Fowler
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Quarterman
Change date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham salter
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/02; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 25 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 22/10/01--------- £ si 1@1=1 £ ic 99/100
Documents
Legacy
Date: 27 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 26/02/01 from: forecourt house 13 guildford road farnham surrey GU9 9PU
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/99; no change of members
Documents
Accounts with accounts type small
Date: 11 Aug 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 11 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/99 to 28/02/99
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/98; full list of members
Documents
Resolution
Date: 23 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 23/10/98 from: forecourt house 13 guildford road farnham surrey GU9 2PU
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 20/04/98 from: 60 st johns road wallingford oxfordshire OX10 9AG
Documents
Legacy
Date: 18 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 05/04/99
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 09/02/98 from: 43 abbey road woking surrey GU21 4PG
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 26/01/98 from: co rm company services LIMITED 3RD floor 124 130 tabernacle s street london EC2A 4SD
Documents
Legacy
Date: 26 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH
Number: | 09467730 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 10833164 |
Status: | ACTIVE |
Category: | Private Limited Company |
2C CROWN BUSINESS PARK,ROCHDALE,OL11 2PU
Number: | 07659746 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT SKY PROPERTIES LIMITED
16 LEDBOROUGH LANE,BUCKINGHAMSHIRE,HP9 2PZ
Number: | 05856706 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 OAK CRESCENT,BIGGLESWADE,SG18 8JT
Number: | 08234637 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THARP ARMS 46 HIGH STREET,ELY,CB7 5PR
Number: | 11410161 |
Status: | ACTIVE |
Category: | Private Limited Company |