ACOUSTA - FIL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACOUSTA - FIL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03957423

Incorporation date

27/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon02/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon23/03/2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to Ground Floor Templeback 10 Temple Back Bristol BS1 6FL on 2026-03-23
dot icon19/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/04/2023
Change of details for Mr Brendan Joseph Mccormack as a person with significant control on 2023-03-26
dot icon07/04/2023
Director's details changed for Mr Brendan Joseph Mccormack on 2023-04-07
dot icon07/04/2023
Director's details changed for Mr Brendan Joseph Mccormack on 2023-03-26
dot icon07/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Director's details changed for Mr Brendan Joseph Mccormack on 2022-09-29
dot icon29/09/2022
Director's details changed for Mr Brendan Joseph Mccormack on 2022-09-29
dot icon31/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-09-29
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Statement of capital following an allotment of shares on 2015-05-01
dot icon16/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon11/05/2016
Resolutions
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Registered office address changed from 4 Appleton Street Winnington Northwich Cheshire CW8 4DD to 21 st. Thomas Street Bristol BS1 6JS on 2015-08-05
dot icon24/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Stephen Heslop as a secretary on 2015-04-24
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Brendan Joseph Mccormack on 2010-02-27
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 27/03/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 27/03/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2007
Return made up to 27/03/07; full list of members
dot icon04/04/2006
Return made up to 27/03/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 27/03/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/12/2004
Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon20/12/2004
New director appointed
dot icon24/11/2004
Certificate of change of name
dot icon15/05/2004
Return made up to 27/03/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 27/03/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 27/03/02; full list of members
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon10/05/2001
Return made up to 27/03/01; full list of members
dot icon07/11/2000
Certificate of change of name
dot icon07/11/2000
Registered office changed on 07/11/00 from: 71 church street audley stoke on trent staffordshire ST7 8EE
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
Registered office changed on 31/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon27/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+773.41 % *

* during past year

Cash in Bank

£47,828.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
55.02K
-
0.00
80.84K
-
2022
2
13.81K
-
0.00
5.48K
-
2023
2
106.04K
-
0.00
47.83K
-
2023
2
106.04K
-
0.00
47.83K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

106.04K £Ascended668.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.83K £Ascended773.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Britannia Company Formations Limited
Nominee Secretary
27/03/2000 - 27/03/2000
3196
Deansgate Company Formations Limited
Nominee Director
27/03/2000 - 27/03/2000
3197
Mccormack, Brendan Joseph
Director
01/12/2004 - Present
4
Heslop, Stephen
Secretary
27/03/2000 - 24/04/2015
-
Shaughnessy, Stephen James
Director
27/03/2000 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACOUSTA - FIL MANAGEMENT LIMITED

ACOUSTA - FIL MANAGEMENT LIMITED is an(a) Active company incorporated on 27/03/2000 with the registered office located at Ground Floor Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACOUSTA - FIL MANAGEMENT LIMITED?

toggle

ACOUSTA - FIL MANAGEMENT LIMITED is currently Active. It was registered on 27/03/2000 .

Where is ACOUSTA - FIL MANAGEMENT LIMITED located?

toggle

ACOUSTA - FIL MANAGEMENT LIMITED is registered at Ground Floor Templeback, 10 Temple Back, Bristol BS1 6FL.

What does ACOUSTA - FIL MANAGEMENT LIMITED do?

toggle

ACOUSTA - FIL MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ACOUSTA - FIL MANAGEMENT LIMITED have?

toggle

ACOUSTA - FIL MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for ACOUSTA - FIL MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-27 with no updates.