PSC04 |
Change to a person with significant control Thursday 25th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th January 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th January 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pro Audio Services & Hire Ltd Unit 10C Nine Bridges Business Park Harlescott Lane Shrewsbury SY1 3FL. Change occurred on Thursday 25th January 2024. Company's previous address: 10C Nine Bridges Harlescott Lane Battlefield Enterprise Park Shrewsbury SY1 3AS United Kingdom.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 25th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 10th January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th January 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10C Nine Bridges Harlescott Lane Battlefield Enterprise Park Shrewsbury SY1 3AS. Change occurred on Tuesday 12th December 2023. Company's previous address: Tangalooma Caernarvon Lane Withington Shrewsbury Shropshire SY4 4PX.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 12th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st October 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 3rd March 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 3rd March 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 21st July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th January 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2017 to Monday 30th January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 1st February 2015 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Tangalooma Caernarvon Lane Withington Shrewsbury Shropshire SY4 4PX. Change occurred on Tuesday 27th January 2015. Company's previous address: Tangalooma Caernarvon Lane Withington Shrewsbury Shropshire SY4 4PX United Kingdom.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|
AD01 |
New registered office address Tangalooma Caernarvon Lane Withington Shrewsbury Shropshire SY4 4PX. Change occurred on Tuesday 27th January 2015. Company's previous address: C/O Callum Jones 71 Ellesmere Road Shrewsbury SY1 2QR.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
capital
|
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2013
| incorporation
|
|