Manchester
M1 2FF
Website | www.stil-acoustics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2362049 |
Telephone region | Manchester |
Registered Address | 3a Tariff Street Manchester M1 2FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
13 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
1 November 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 September 2021 | Resolutions
|
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
21 September 2021 | Statement of capital following an allotment of shares on 11 June 2021
|
20 September 2021 | Memorandum and Articles of Association (27 pages) |
20 September 2021 | Change of share class name or designation (2 pages) |
17 September 2021 | Consolidation of shares on 11 June 2021 (4 pages) |
15 September 2021 | Particulars of variation of rights attached to shares (3 pages) |
6 July 2021 | Director's details changed for Mr James Thomas Boyd Cope on 1 July 2021 (2 pages) |
6 July 2021 | Change of details for Mr James Thomas Boyd Cope as a person with significant control on 1 July 2021 (2 pages) |
6 July 2021 | Registered 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 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
12 May 2021 | Director's details changed for Mr James Thomas Boyd Cope on 16 January 2018 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 September 2018 | Change of details for Mr James Thomas Boyd Cope as a person with significant control on 7 April 2016 (2 pages) |
14 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 September 2015 | Director's details changed for Mr. James Thomas Boyd Cope on 10 March 2015 (2 pages) |
7 September 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr. James Thomas Boyd Cope on 10 March 2015 (2 pages) |
7 September 2015 | Registered 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 2015 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|