Advanced company searchLink opens in new window

ACOUSTIC INDUSTRIES LIMITED

Company number 14226526

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Jan 2026 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
28 Oct 2025 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2025 RP10 Address of person with significant control Mr Timothy Paul Allen changed to 14226526 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 September 2025
16 Sep 2025 RP09 Address of officer Mr Timothy Paul Allen changed to 14226526 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 September 2025
16 Sep 2025 RP05 Registered office address changed to PO Box 4385, 14226526 - Companies House Default Address, Cardiff, CF14 8LH on 16 September 2025
07 Aug 2025 CH01 Director's details changed for Mr Timothy Paul Allen on 6 August 2025
06 Aug 2025 CS01 Confirmation statement made on 10 July 2025 with no updates
06 Aug 2025 AD01 Registered office address changed from C/O Accounts & Tax Advisor Ltd 29 Egerton Gardens Ilford Essex IG3 9HP England to 12 Foxwell Street London SE4 2DX on 6 August 2025
  • ANNOTATION Part Admin Removed The  registered office address and the service address of the director and person with significant control  on the AD01 was administratively removed from the public register on 16/09/2025 as the material was not properly delivered. 
11 Jul 2025 AA Accounts for a dormant company made up to 31 July 2024
02 Jun 2025 AD01 Registered office address changed from C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA United Kingdom to C/O Accounts & Tax Advisor Ltd 29 Egerton Gardens Ilford Essex IG3 9HP on 2 June 2025
06 Aug 2024 CS01 Confirmation statement made on 10 July 2024 with updates
06 Aug 2024 PSC07 Cessation of David Saranyan Gnanaseharam as a person with significant control on 1 August 2023
09 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
14 Jul 2023 AD01 Registered office address changed from 27 Mayesbrook Road Account and Tax Advisor Ltd Dagenham Essex RM8 2EA United Kingdom to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from 27 Mayesbrook Road Dagenham Essex RM8 2EA United Kingdom to 27 Mayesbrook Road Account and Tax Advisor Ltd Dagenham Essex RM8 2EA on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from C/O Accounts & Tax Advisor Ltd Mayesbrook Road Dagenham Essex RM8 2EA United Kingdom to 27 Mayesbrook Road Dagenham Essex RM8 2EA on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from 27 C/O Account and Tax Advisor Ltd Mayesbrook Road Dagenham Essex RM8 2EA United Kingdom to C/O Accounts & Tax Advisor Ltd Mayesbrook Road Dagenham Essex RM8 2EA on 14 July 2023
22 Jun 2023 TM01 Termination of appointment of David Gnanasehram as a director on 13 June 2023
11 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-07-11
  • GBP 200