Company NameSTIL Acoustics Limited
DirectorJames Thomas Boyd Cope
Company StatusActive
Company Number09012522
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr James Thomas Boyd Cope
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleAcoustic Products
Country of ResidenceEngland
Correspondence Address3a Tariff Street
Manchester
M1 2FF

Contact

Websitewww.stil-acoustics.co.uk
Email address[email protected]
Telephone0161 2362049
Telephone regionManchester

Location

Registered Address3a Tariff Street
Manchester
M1 2FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidate 11/06/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
21 September 2021Statement of capital following an allotment of shares on 11 June 2021
  • GBP 100
(3 pages)
20 September 2021Memorandum and Articles of Association (27 pages)
20 September 2021Change of share class name or designation (2 pages)
17 September 2021Consolidation of shares on 11 June 2021 (4 pages)
15 September 2021Particulars of variation of rights attached to shares (3 pages)
6 July 2021Director's details changed for Mr James Thomas Boyd Cope on 1 July 2021 (2 pages)
6 July 2021Change of details for Mr James Thomas Boyd Cope as a person with significant control on 1 July 2021 (2 pages)
6 July 2021Registered office address changed from Ducie House Ducie Street Manchester M1 2JW England to 3a Tariff Street Manchester M1 2FF on 6 July 2021 (1 page)
12 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
12 May 2021Director's details changed for Mr James Thomas Boyd Cope on 16 January 2018 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 September 2018Change of details for Mr James Thomas Boyd Cope as a person with significant control on 7 April 2016 (2 pages)
14 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Registered office address changed from 62 Vantage Quay Brewer Street Manchester M1 2ER to Ducie House Ducie Street Manchester M1 2JW on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 62 Vantage Quay Brewer Street Manchester M1 2ER to Ducie House Ducie Street Manchester M1 2JW on 8 May 2017 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
7 September 2015Director's details changed for Mr. James Thomas Boyd Cope on 10 March 2015 (2 pages)
7 September 2015Registered office address changed from 62 Vantage Quay Brewer Street Manchester M1 2ER to 62 Vantage Quay Brewer Street Manchester M1 2ER on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 97 Astbury Street Congleton Cheshire CW12 4EG United Kingdom to 62 Vantage Quay Brewer Street Manchester M1 2ER on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr. James Thomas Boyd Cope on 10 March 2015 (2 pages)
7 September 2015Registered office address changed from 62 Vantage Quay Brewer Street Manchester M1 2ER to 62 Vantage Quay Brewer Street Manchester M1 2ER on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 97 Astbury Street Congleton Cheshire CW12 4EG United Kingdom to 62 Vantage Quay Brewer Street Manchester M1 2ER on 7 September 2015 (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)