- Company Overview for NOISE CONTROL LIMITED (10162933)
- Filing history for NOISE CONTROL LIMITED (10162933)
- People for NOISE CONTROL LIMITED (10162933)
- More for NOISE CONTROL LIMITED (10162933)
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
|
|
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 |