Download leads from Nexok and grow your business. Find out more

H & H Acoustic Technologies Limited

Documents

Total Documents34
Total Pages332

Filing History

25 January 2024Termination of appointment of Michelle Catherine Gunning as a director on 23 January 2024
25 January 2024Appointment of Ms Rachel Katherine Mccann as a director on 23 January 2024
14 November 2023Confirmation statement made on 2 November 2023 with no updates
29 September 2023Total exemption full accounts made up to 31 December 2022
22 December 2022Total exemption full accounts made up to 31 December 2021
10 November 2022Confirmation statement made on 2 November 2022 with no updates
9 June 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021
31 January 2022Total exemption full accounts made up to 30 April 2021
26 November 2021Confirmation statement made on 2 November 2021 with no updates
26 May 2021Total exemption full accounts made up to 30 April 2020
4 November 2020Confirmation statement made on 2 November 2020 with no updates
31 January 2020Total exemption full accounts made up to 30 April 2019
13 November 2019Confirmation statement made on 2 November 2019 with no updates
14 August 2019Appointment of Mrs Michelle Catherine Gunning as a director on 1 August 2019
28 January 2019Total exemption full accounts made up to 30 April 2018
17 December 2018Confirmation statement made on 2 November 2018 with no updates
30 May 2018Termination of appointment of Fergus Colm Hilliard as a director on 30 May 2018
19 January 2018Total exemption full accounts made up to 30 April 2017
7 November 2017Previous accounting period shortened from 30 November 2017 to 30 April 2017
7 November 2017Previous accounting period shortened from 30 November 2017 to 30 April 2017
2 November 2017Confirmation statement made on 2 November 2017 with no updates
2 November 2017Confirmation statement made on 2 November 2017 with no updates
2 August 2017Registration of charge NI6419330001, created on 28 July 2017
2 August 2017Registration of charge NI6419330001, created on 28 July 2017
2 August 2017Registration of charge NI6419330002, created on 28 July 2017
2 August 2017Registration of charge NI6419330002, created on 28 July 2017
20 February 2017Registered office address changed from City Business Park, the Cutts Dunmurry Industrial Estate Dunmurry Belfast BT17 9HY United Kingdom to C/O Vita Materials Limited Unit 15 City Business Park the Cutts Dunmurray Industrial Estate Dunmurray Belfast BT17 9GX on 20 February 2017
20 February 2017Registered office address changed from City Business Park, the Cutts Dunmurry Industrial Estate Dunmurry Belfast BT17 9HY United Kingdom to C/O Vita Materials Limited Unit 15 City Business Park the Cutts Dunmurray Industrial Estate Dunmurray Belfast BT17 9GX on 20 February 2017
23 November 2016Change of name notice
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-10
23 November 2016Change of name notice
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-10
3 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-03
  • GBP 100
3 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-03
  • GBP 100
Sign up now to grow your client base. Plans & Pricing