THE ASSOCIATION OF NOISE CONSULTANTS
Company number 05289002
- Company Overview for THE ASSOCIATION OF NOISE CONSULTANTS (05289002)
- Filing history for THE ASSOCIATION OF NOISE CONSULTANTS (05289002)
- People for THE ASSOCIATION OF NOISE CONSULTANTS (05289002)
- More for THE ASSOCIATION OF NOISE CONSULTANTS (05289002)
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) |
---|---|---|---|
22 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 May 2023 | CH01 | Director's details changed for Mrs Victoria Louse Wills on 18 May 2023 | |
18 May 2023 | CH01 | Director's details changed for Ms Louse D'ann Beamish on 18 May 2023 | |
02 Dec 2022 | AP01 | Appointment of Mrs Victoria Louse Wills as a director on 19 July 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
01 Dec 2022 | AP01 | Appointment of Mr Derek John Nash as a director on 19 July 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr David Lewis Watts as a director on 19 July 2022 | |
01 Dec 2022 | AP01 | Appointment of Mrs Heulwen Alis Peters as a director on 19 July 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr Ismail Abiola Alli-Balogun as a director on 19 July 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Anne Louise Budd as a director on 19 July 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Nigel Burton as a director on 19 July 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of David Paul Clarke as a director on 19 July 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of David Jeffrey Charles as a director on 19 July 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Paul James Shields as a director on 19 July 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Nov 2020 | AD02 | Register inspection address has been changed from Suite 5B 21 Victoria Street St. Albans Hertfordshire AL1 3JJ England to Office 3, First Floor 3a Canberra House London Road St. Albans Hertfordshire AL1 1LE | |
27 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
03 Aug 2020 | AP01 | Appointment of Ms Louse D'ann Beamish as a director on 21 July 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Robert Ian Adnitt as a director on 21 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Mark Peter Scaife as a director on 21 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Daniel Saunders as a director on 21 July 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 |