This company is commonly known as C.m.s. Acoustic Solutions Limited. The company was founded 19 years ago and was given the registration number 05151659. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | C.M.S. ACOUSTIC SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05151659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
147 Clayton Lane, Openshaw, Manchester, M11 2AS | Secretary | 01 September 2004 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 06 July 2007 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 11 June 2004 | Active |
2, Luard Way, Birch, Colchester, CO2 0LR | Director | 01 November 2005 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 06 July 2007 | Active |
The Manor Duddington Road, Collyweston, PE9 3PN | Director | 06 July 2007 | Active |
Creskeld Valley House, 43 Hall Drive Bramhope, Leeds, LS16 9JF | Director | 06 July 2007 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
16 Rigby Drive, Greasby, Wirral, CH49 1RF | Director | 01 September 2004 | Active |
10 Warren Road, Blundellsands, Liverpool, L23 6UB | Director | 01 September 2004 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 24 October 2011 | Active |
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH | Nominee Director | 11 June 2004 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 06 July 2007 | Active |
Sig Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-08-02 | Dissolution | Dissolution application strike off company. | Download |
2022-07-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-22 | Capital | Legacy. | Download |
2022-07-22 | Insolvency | Legacy. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person secretary company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.