Advanced company searchLink opens in new window

HUSHT ACOUSTICS LIMITED

Company number 10491277

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)
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 May 2023 SH08 Change of share class name or designation
03 Mar 2023 AP01 Appointment of Mr David Lee Taylor as a director on 1 March 2023
16 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
15 Aug 2022 PSC04 Change of details for Mr James Robert Leatham as a person with significant control on 23 May 2022
15 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
15 Aug 2022 PSC07 Cessation of Andrew Gary Holler as a person with significant control on 23 May 2022
30 Nov 2021 TM01 Termination of appointment of Andrew Gary Holler as a director on 30 November 2021
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
21 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
17 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from Network House Monkton Road Wakefield WF2 7AL England to Network House Monckton Road Industrial Estate Wakefield WF2 7AL on 29 July 2019
30 Nov 2018 PSC04 Change of details for Mr James Robert Leatham as a person with significant control on 30 November 2018
24 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
11 Aug 2017 PSC01 Notification of Andrew Gary Holler as a person with significant control on 31 March 2017
11 Aug 2017 PSC01 Notification of Andrea Jayne Leatham as a person with significant control on 31 March 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 150
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
26 Jan 2017 AP01 Appointment of Mr Andrew Gary Holler as a director on 19 January 2017